About

Registered Number: 05889697
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 7 Pale Meadow Road, Bridgnorth, Shropshire, WV15 6BE,

 

Established in 2006, Palletmax Ltd are based in Bridgnorth, it's status in the Companies House registry is set to "Active". Palletmax Ltd has 2 directors listed as Murphy, Peta Jane, Murphy, James Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, James Peter 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Peta Jane 01 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 19 November 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 29 December 2017
AD01 - Change of registered office address 28 December 2017
AA - Annual Accounts 02 April 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.