About

Registered Number: 05965354
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Elevator Road, Trafford Park, Manchester, M17 1BR

 

Established in 2006, Specrite Pallets Ltd has its registered office in Manchester, it's status at Companies House is "Active". Mcnamara, William Patrick is the current director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAMARA, William Patrick 16 October 2006 22 February 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 03 October 2018
MR04 - N/A 14 September 2018
MR04 - N/A 14 September 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 October 2012
AA01 - Change of accounting reference date 20 March 2012
AP01 - Appointment of director 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
TM02 - Termination of appointment of secretary 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AD01 - Change of registered office address 12 March 2012
AP01 - Appointment of director 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363s - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 20 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 February 2012 Fully Satisfied

N/A

Debenture 22 February 2012 Fully Satisfied

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.