About

Registered Number: 01334669
Date of Incorporation: 19/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: MALCOLM J HARRIS LIMITED, 16 George Street, Alderley Edge, SK9 7EJ,

 

Universal Pallet Services Ltd was established in 1977, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDCASTLE, Rachel Corrina 03 May 2011 - 1
HARDCASTLE, Thomas Peter 03 May 2011 - 1
ARMSTRONG, David N/A 01 August 2002 1
SUTHERN, Wayne 01 February 2007 10 February 2012 1
WHITE, Joyce N/A 01 November 2006 1
WHITE, William David N/A 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 09 January 2019
PSC07 - N/A 02 January 2019
AA - Annual Accounts 19 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 17 January 2017
CH04 - Change of particulars for corporate secretary 17 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 11 January 2016
RESOLUTIONS - N/A 29 January 2015
AA - Annual Accounts 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 10 December 2012
TM01 - Termination of appointment of director 24 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
AA - Annual Accounts 21 February 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
287 - Change in situation or address of Registered Office 19 March 2003
AA - Annual Accounts 03 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 January 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 03 March 1998
395 - Particulars of a mortgage or charge 04 August 1997
363s - Annual Return 02 March 1997
AA - Annual Accounts 02 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 04 March 1996
AA - Annual Accounts 14 January 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 01 March 1993
363x - Annual Return 10 January 1993
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 23 March 1992
363x - Annual Return 08 January 1992
363 - Annual Return 08 January 1991
363 - Annual Return 12 June 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 26 April 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 09 September 1986
AA - Annual Accounts 21 July 1986
AC05 - N/A 03 June 1986
288 - N/A 02 June 1986
NEWINC - New incorporation documents 19 October 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2003 Fully Satisfied

N/A

Guarantee & debenture 21 July 1997 Outstanding

N/A

Debenture 29 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.