About

Registered Number: 05121036
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 Newlyn Road, Cradley Heath, West Midlands, B64 6BE

 

Based in West Midlands, Tsm Pallets Ltd was setup in 2004, it's status at Companies House is "Active". There are 8 directors listed for Tsm Pallets Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Matthew 02 November 2009 - 1
WORTON, Simon 11 May 2011 - 1
COLE, Tyrone Ronald 06 May 2004 12 December 2007 1
FORRESTER, Michael Stanley William 11 December 2007 02 November 2009 1
WORTON, Brian 11 December 2007 11 February 2011 1
WORTON, Simon 11 May 2011 11 May 2011 1
WORTON, Simon 06 May 2004 11 December 2007 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER, Martthew 02 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AP03 - Appointment of secretary 11 June 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 30 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
225 - Change of Accounting Reference Date 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
CERTNM - Change of name certificate 19 December 2007
AA - Annual Accounts 19 December 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 30 May 2006
353 - Register of members 30 May 2006
AA - Annual Accounts 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 24 June 2008 Fully Satisfied

N/A

Floating charge 24 June 2008 Fully Satisfied

N/A

Debenture 03 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.