About

Registered Number: 04138412
Date of Incorporation: 10/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 22 Halesworth Close Walton, Chesterfield, Derbyshire, S40 3LW

 

P.A.L.S. (Chesterfield) Ltd was founded on 10 January 2001 with its registered office in Derbyshire. There are 4 directors listed as Hopkinson, Peter, Hopkinson, Peter, Hopkinson, Lorraine Dawn, Hopkinson, Peter Luke for the company. We do not know the number of employees at P.A.L.S. (Chesterfield) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINSON, Peter 01 July 2010 - 1
HOPKINSON, Lorraine Dawn 10 January 2001 01 July 2010 1
HOPKINSON, Peter Luke 29 May 2015 05 November 2015 1
Secretary Name Appointed Resigned Total Appointments
HOPKINSON, Peter 01 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 21 October 2019
MR04 - N/A 30 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 29 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 18 June 2019
MR01 - N/A 17 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 14 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 February 2016
AAMD - Amended Accounts 14 November 2015
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 November 2014
MR01 - N/A 23 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
TM01 - Termination of appointment of director 02 December 2010
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 23 April 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 November 2003
AA - Annual Accounts 13 January 2003
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 10 August 2002
395 - Particulars of a mortgage or charge 08 August 2002
DISS40 - Notice of striking-off action discontinued 16 July 2002
363s - Annual Return 10 July 2002
GAZ1 - First notification of strike-off action in London Gazette 09 July 2002
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Fully Satisfied

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

A registered charge 22 October 2014 Fully Satisfied

N/A

Deed of legal mortgage 19 September 2008 Fully Satisfied

N/A

Deed of legal mortgage 20 December 2007 Fully Satisfied

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal charge 14 November 2002 Fully Satisfied

N/A

Legal charge 08 August 2002 Fully Satisfied

N/A

Debenture 01 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.