About

Registered Number: 02090530
Date of Incorporation: 16/01/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ,

 

Palletco Ltd was founded on 16 January 1987 with its registered office in Southall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Palletco Ltd. The current directors of this organisation are Fogden, Stuart Leslie, Kasapoglu, Katie Tony, Fogden, Jonathan Iain, Fogden, Maureen, Fogden, Robert Leslie, Fogden, Robert Jason.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGDEN, Stuart Leslie 16 January 1987 - 1
KASAPOGLU, Katie Tony 21 August 2017 - 1
FOGDEN, Jonathan Iain N/A 09 March 2006 1
FOGDEN, Maureen N/A 21 June 2010 1
FOGDEN, Robert Leslie N/A 21 June 2010 1
FOGDEN, Robert Jason N/A 21 June 2010 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 24 January 2019
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 29 July 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 09 May 2007
RESOLUTIONS - N/A 18 August 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 June 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
AA - Annual Accounts 02 May 2003
CERTNM - Change of name certificate 29 April 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 12 May 1996
288 - N/A 02 August 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 14 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
AA - Annual Accounts 18 October 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 06 March 1992
363b - Annual Return 02 June 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 19 December 1990
363 - Annual Return 14 September 1989
AA - Annual Accounts 18 August 1989
AA - Annual Accounts 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1988
363 - Annual Return 09 March 1988
PUC 2 - N/A 25 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1987
RESOLUTIONS - N/A 13 July 1987
288 - N/A 13 July 1987
287 - Change in situation or address of Registered Office 13 July 1987
CERTNM - Change of name certificate 29 June 1987
CERTINC - N/A 16 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.