About

Registered Number: 03741851
Date of Incorporation: 26/03/1999 (25 years ago)
Company Status: Active
Registered Address: 10 Nicholas Street, Chester, Cheshire, CH1 2NX

 

Stanlow Pallets Ltd was founded on 26 March 1999 and has its registered office in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 March 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
AA - Annual Accounts 08 November 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 18 March 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 09 April 2001
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 21 July 2000
225 - Change of Accounting Reference Date 30 June 2000
363s - Annual Return 11 April 2000
287 - Change in situation or address of Registered Office 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 26 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 September 2010 Outstanding

N/A

Mortgage debenture 29 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.