PMB PALLET EXPRESS LIMITED
ILKESTON PMB PALLETT EXPRESS LIMITED LES WILSON EXPRESS FREIGHT SERVICES LIMITED

Hellopages » Derbyshire » Erewash » DE7 5EP

Company number 03414517
Status Active
Incorporation Date 30 July 1997
Company Type Private Limited Company
Address PMB SITE, FURNACE ROAD, ILKESTON, DERBYSHIRE, DE7 5EP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 510 . The most likely internet sites of PMB PALLET EXPRESS LIMITED are www.pmbpalletexpress.co.uk, and www.pmb-pallet-express.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and three months. Pmb Pallet Express Limited is a Private Limited Company. The company registration number is 03414517. Pmb Pallet Express Limited has been working since 30 July 1997. The present status of the company is Active. The registered address of Pmb Pallet Express Limited is Pmb Site Furnace Road Ilkeston Derbyshire De7 5ep. The company`s financial liabilities are £10.69k. It is £-73.48k against last year. The cash in hand is £23.89k. It is £14.35k against last year. And the total assets are £955.54k, which is £49.57k against last year. LARIMORE, Margaret is a Secretary of the company. LARIMORE, Maggie is a Director of the company. LARIMORE, Paul Anthony is a Director of the company. Secretary FOSTER, Jane has been resigned. Secretary WILSON, Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARDWICK, Kelvin Aubrey Charles has been resigned. Director WILSON, Leslie Luther has been resigned. The company operates in "Freight transport by road".


pmb pallet express Key Finiance

LIABILITIES £10.69k
-88%
CASH £23.89k
+150%
TOTAL ASSETS £955.54k
+5%
All Financial Figures

Current Directors

Secretary
LARIMORE, Margaret
Appointed Date: 22 April 2004

Director
LARIMORE, Maggie
Appointed Date: 03 August 2001
59 years old

Director
LARIMORE, Paul Anthony
Appointed Date: 30 July 1997
66 years old

Resigned Directors

Secretary
FOSTER, Jane
Resigned: 30 September 2003
Appointed Date: 25 July 2001

Secretary
WILSON, Ann
Resigned: 03 August 2001
Appointed Date: 30 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1997
Appointed Date: 30 July 1997

Director
HARDWICK, Kelvin Aubrey Charles
Resigned: 29 November 2000
Appointed Date: 30 July 1997
75 years old

Director
WILSON, Leslie Luther
Resigned: 03 August 2001
Appointed Date: 30 July 1997
81 years old

Persons With Significant Control

Mrs Margaret Larimore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Larimore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PMB PALLET EXPRESS LIMITED Events

04 Oct 2016
Confirmation statement made on 30 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 510

16 Jul 2015
Registration of charge 034145170005, created on 15 July 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 53 more events
02 May 1999
Accounts for a small company made up to 31 July 1998
05 Aug 1998
Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed

10 Sep 1997
Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000
04 Aug 1997
Secretary resigned
30 Jul 1997
Incorporation

PMB PALLET EXPRESS LIMITED Charges

15 July 2015
Charge code 0341 4517 0005
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
18 September 2014
Charge code 0341 4517 0004
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Furnace road ilkeston derbyshire t/no DY342034 and DY342102…
23 September 2011
Legal assignment
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
6 August 2001
Fixed charge on purchased debts which fail to vest
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
4 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…