About

Registered Number: 05402354
Date of Incorporation: 23/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 24, Alliance Road, Alliance Court, London, W3 0RB,

 

Premier Palletised Ltd was founded on 23 March 2005 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPCROFT, Adam 01 November 2012 - 1
JENKINS, Deborah Louise 21 July 2019 - 1
HESKEL, Matthew Aprim 04 March 2013 30 June 2015 1
HOPCROFT, David Barry 21 July 2019 16 September 2019 1
JENKINS, Deborah Louise 30 March 2005 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Irene Ann 30 March 2005 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 15 April 2020
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 05 July 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 13 September 2018
MR04 - N/A 14 June 2018
AD01 - Change of registered office address 20 April 2018
MR01 - N/A 20 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 23 January 2014
AD01 - Change of registered office address 23 January 2014
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 12 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
AR01 - Annual Return 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
MG01 - Particulars of a mortgage or charge 07 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 04 August 2006
395 - Particulars of a mortgage or charge 16 April 2005
CERTNM - Change of name certificate 15 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2018 Fully Satisfied

N/A

Debenture 30 September 2009 Outstanding

N/A

All assets debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.