About

Registered Number: 02899910
Date of Incorporation: 18/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Paynes Business Park, Dereham Road Beeston, Kings Lynn, Norfolk, PE32 2NQ

 

Founded in 1994, Payne Pallet Inverters Ltd are based in Norfolk. Currently we aren't aware of the number of employees at the Payne Pallet Inverters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Guy Edward 28 March 1994 13 February 1998 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Claire 24 April 2008 17 February 2011 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 12 November 2018
PSC07 - N/A 20 August 2018
PSC02 - N/A 20 August 2018
RESOLUTIONS - N/A 10 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 24 February 2014
MR04 - N/A 06 January 2014
AA - Annual Accounts 15 October 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 20 February 2009
353 - Register of members 20 February 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 18 December 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 08 March 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 13 February 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 13 March 1999
288c - Notice of change of directors or secretaries or in their particulars 06 January 1999
AA - Annual Accounts 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 31 October 1997
RESOLUTIONS - N/A 30 September 1997
AA - Annual Accounts 17 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
363s - Annual Return 24 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 06 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1995
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
MEM/ARTS - N/A 20 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1994
123 - Notice of increase in nominal capital 20 June 1994
CERTNM - Change of name certificate 23 May 1994
CERTNM - Change of name certificate 23 May 1994
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 18 April 1994
NEWINC - New incorporation documents 18 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.