PALLET HANDLING PENSHURST LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 05460446
Status Active
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Amended total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PALLET HANDLING PENSHURST LIMITED are www.pallethandlingpenshurst.co.uk, and www.pallet-handling-penshurst.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and five months. Pallet Handling Penshurst Limited is a Private Limited Company. The company registration number is 05460446. Pallet Handling Penshurst Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of Pallet Handling Penshurst Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £156.7k. It is £76.7k against last year. The cash in hand is £231.52k. It is £211.49k against last year. And the total assets are £587.12k, which is £143.74k against last year. PHIPPARD, Alaister John Wellesley is a Secretary of the company. COULSTOCK, Alan Harold is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


pallet handling penshurst Key Finiance

LIABILITIES £156.7k
+95%
CASH £231.52k
+1055%
TOTAL ASSETS £587.12k
+32%
All Financial Figures

Current Directors

Secretary
PHIPPARD, Alaister John Wellesley
Appointed Date: 23 May 2005

Director
COULSTOCK, Alan Harold
Appointed Date: 23 May 2005
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2005
Appointed Date: 23 May 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2005
Appointed Date: 23 May 2005

PALLET HANDLING PENSHURST LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

05 May 2016
Amended total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

...
... and 28 more events
16 Jun 2005
Director resigned
16 Jun 2005
Secretary resigned
16 Jun 2005
New director appointed
16 Jun 2005
New secretary appointed
23 May 2005
Incorporation

PALLET HANDLING PENSHURST LIMITED Charges

17 February 2015
Charge code 0546 0446 0004
Delivered: 18 February 2015
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0546 0446 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
21 March 2013
Mortgage debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: All property assets bujsiness undertaking and rights fixed…
21 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 9 April 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property assets business undertaking and rights fixed…