About

Registered Number: 06792679
Date of Incorporation: 15/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP,

 

Based in Rayleigh in Essex, Palletfreight Services Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". The business has 5 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Dean Anthony 16 March 2020 - 1
BLAKE, Helen Elizabeth 23 August 2019 - 1
ARMSTRONG, Pamela 15 January 2009 23 August 2019 1
ARMSTRONG, Roger Stewart 15 January 2009 23 August 2019 1
GEANEY, Michael Joseph 23 August 2019 24 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 07 November 2019
PSC01 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
AD01 - Change of registered office address 12 September 2019
AP01 - Appointment of director 12 September 2019
MR01 - N/A 03 September 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
AP01 - Appointment of director 29 August 2019
PSC07 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 August 2010
AA01 - Change of accounting reference date 09 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 28 January 2010
NEWINC - New incorporation documents 15 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.