About

Registered Number: 03414517
Date of Incorporation: 30/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Pmb Site, Furnace Road, Ilkeston, Derbyshire, DE7 5EP

 

Pmb Pallet Express Ltd was founded on 30 July 1997 and are based in Ilkeston in Derbyshire, it's status at Companies House is "Active". There are 7 directors listed as Larimore, Margaret, Larimore, Maggie, Larimore, Paul Anthony, Foster, Jane, Wilson, Ann, Hardwick, Kelvin Aubrey Charles, Wilson, Leslie Luther for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARIMORE, Maggie 03 August 2001 - 1
LARIMORE, Paul Anthony 30 July 1997 - 1
HARDWICK, Kelvin Aubrey Charles 30 July 1997 29 November 2000 1
WILSON, Leslie Luther 30 July 1997 03 August 2001 1
Secretary Name Appointed Resigned Total Appointments
LARIMORE, Margaret 22 April 2004 - 1
FOSTER, Jane 25 July 2001 30 September 2003 1
WILSON, Ann 30 July 1997 03 August 2001 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 06 August 2015
MR01 - N/A 16 July 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 01 April 2015
MR01 - N/A 25 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 25 April 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
CERTNM - Change of name certificate 09 November 2001
CERTNM - Change of name certificate 29 October 2001
169 - Return by a company purchasing its own shares 14 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
169 - Return by a company purchasing its own shares 06 August 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 22 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

Legal assignment 23 September 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 06 August 2001 Outstanding

N/A

Debenture 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.