About

Registered Number: 05485581
Date of Incorporation: 21/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Willows Nursery Road, Nazeing, Waltham Abbey, Essex, EN9 2JQ

 

Established in 2005, T R Pallets Ltd are based in Waltham Abbey in Essex. We don't currently know the number of employees at the company. This company has 2 directors listed as Webb, Tony Rodney, Bailey, Keith Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Tony Rodney 21 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Keith Martin 21 June 2005 21 April 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 18 April 2012
CH01 - Change of particulars for director 10 January 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 15 December 2006
225 - Change of Accounting Reference Date 07 December 2006
363a - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.