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.
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 |
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 |
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 |