KINGSBURY PALLETS LIMITED
SUTTON COLDFIELD

Hellopages » Warwickshire » North Warwickshire » B76 9BG

Company number 03148552
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address WATER ORTON LANE, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9BG
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of KINGSBURY PALLETS LIMITED are www.kingsburypallets.co.uk, and www.kingsbury-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Kingsbury Pallets Limited is a Private Limited Company. The company registration number is 03148552. Kingsbury Pallets Limited has been working since 19 January 1996. The present status of the company is Active. The registered address of Kingsbury Pallets Limited is Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9bg. . TOWERS, Nicola Karen is a Secretary of the company. HARRIS, David Stewart is a Director of the company. TOWERS, Jonathan is a Director of the company. Secretary BAILEY, Robert Anthony has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MOORE, Victoria Anne has been resigned. Director O`GORMAN, Patrick James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
TOWERS, Nicola Karen
Appointed Date: 29 March 1996

Director
HARRIS, David Stewart
Appointed Date: 19 January 2008
55 years old

Director
TOWERS, Jonathan
Appointed Date: 29 March 1996
56 years old

Resigned Directors

Secretary
BAILEY, Robert Anthony
Resigned: 29 March 1996
Appointed Date: 19 January 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996

Director
MOORE, Victoria Anne
Resigned: 29 March 1996
Appointed Date: 19 January 1996
53 years old

Director
O`GORMAN, Patrick James
Resigned: 31 August 2002
Appointed Date: 01 April 1998
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996

Persons With Significant Control

Greenfields Environmental Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

KINGSBURY PALLETS LIMITED Events

17 Feb 2017
Confirmation statement made on 19 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 52 more events
04 Feb 1996
New director appointed
04 Feb 1996
Director resigned
04 Feb 1996
Secretary resigned
04 Feb 1996
Registered office changed on 04/02/96 from: 12 york place leeds LS1 2DS
19 Jan 1996
Incorporation