COUNTY CREST PALLETS (UK) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8XT

Company number 03985696
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 1ST FLOOR UNIT E2 FAREHAM HEIGHTS, STANDARD WAY, FAREHAM, HANTS, PO16 8XT
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 sixty-seven events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Unaudited abridged accounts made up to 30 September 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of COUNTY CREST PALLETS (UK) LIMITED are www.countycrestpalletsuk.co.uk, and www.county-crest-pallets-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Crest Pallets Uk Limited is a Private Limited Company. The company registration number is 03985696. County Crest Pallets Uk Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of County Crest Pallets Uk Limited is 1st Floor Unit E2 Fareham Heights Standard Way Fareham Hants Po16 8xt. The company`s financial liabilities are £0.29k. It is £-2.21k against last year. And the total assets are £70.74k, which is £-6.47k against last year. TRACEY, Karen Hazel is a Secretary of the company. HARRIS, Robert is a Director of the company. TRACEY, Andrew Edwin is a Director of the company. TRACEY, Karen Hazel is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DOE, Maurice Frank has been resigned. Secretary PRICE, Louisa Jane has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DOE, Eileen has been resigned. Director DOE, John has been resigned. Director DOE, Maurice Frank has been resigned. Director DOE, Maurice has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


county crest pallets (uk) Key Finiance

LIABILITIES £0.29k
-89%
CASH n/a
TOTAL ASSETS £70.74k
-9%
All Financial Figures

Current Directors

Secretary
TRACEY, Karen Hazel
Appointed Date: 17 February 2004

Director
HARRIS, Robert
Appointed Date: 17 February 2004
74 years old

Director
TRACEY, Andrew Edwin
Appointed Date: 17 February 2004
61 years old

Director
TRACEY, Karen Hazel
Appointed Date: 17 February 2004
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Secretary
DOE, Maurice Frank
Resigned: 17 February 2004
Appointed Date: 25 September 2000

Secretary
PRICE, Louisa Jane
Resigned: 25 September 2000
Appointed Date: 04 May 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Director
DOE, Eileen
Resigned: 25 September 2000
Appointed Date: 04 May 2000
81 years old

Director
DOE, John
Resigned: 17 February 2004
Appointed Date: 04 May 2000
50 years old

Director
DOE, Maurice Frank
Resigned: 17 February 2004
Appointed Date: 25 September 2000
58 years old

Director
DOE, Maurice
Resigned: 25 September 2000
Appointed Date: 04 May 2000
87 years old

Persons With Significant Control

Mr Robert Harris
Notified on: 2 May 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTY CREST PALLETS (UK) LIMITED Events

15 May 2017
Confirmation statement made on 4 May 2017 with updates
27 Mar 2017
Unaudited abridged accounts made up to 30 September 2016
16 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Director's details changed for Robert Harris on 18 January 2016
...
... and 57 more events
19 May 2000
New director appointed
11 May 2000
Registered office changed on 11/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
09 May 2000
Director resigned
09 May 2000
Secretary resigned
04 May 2000
Incorporation

COUNTY CREST PALLETS (UK) LIMITED Charges

13 July 2010
All assets debenture
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Debenture
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2000
All assets debenture
Delivered: 24 October 2000
Status: Satisfied on 4 April 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…