TSM PALLETS LIMITED
CRADLEY HEATH PALLET POOLING MANAGEMENT LIMITED

Hellopages » West Midlands » Sandwell » B64 6BE

Company number 05121036
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 1 NEWLYN ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6BE
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TSM PALLETS LIMITED are www.tsmpallets.co.uk, and www.tsm-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Tsm Pallets Limited is a Private Limited Company. The company registration number is 05121036. Tsm Pallets Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Tsm Pallets Limited is 1 Newlyn Road Cradley Heath West Midlands B64 6be. . FORRESTER, Martthew is a Secretary of the company. FORRESTER, Matthew is a Director of the company. WORTON, Simon is a Director of the company. Secretary COLE, Tyrone Ronald has been resigned. Secretary FORRESTER, Michael Stanley William has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director COLE, Tyrone Ronald has been resigned. Director FORRESTER, Michael Stanley William has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WORTON, Brian has been resigned. Director WORTON, Simon has been resigned. Director WORTON, Simon has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
FORRESTER, Martthew
Appointed Date: 02 November 2009

Director
FORRESTER, Matthew
Appointed Date: 02 November 2009
51 years old

Director
WORTON, Simon
Appointed Date: 11 May 2011
45 years old

Resigned Directors

Secretary
COLE, Tyrone Ronald
Resigned: 11 December 2007
Appointed Date: 06 May 2004

Secretary
FORRESTER, Michael Stanley William
Resigned: 02 November 2009
Appointed Date: 11 December 2007

Nominee Secretary
SCOTT, Stephen John
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
COLE, Tyrone Ronald
Resigned: 12 December 2007
Appointed Date: 06 May 2004
54 years old

Director
FORRESTER, Michael Stanley William
Resigned: 02 November 2009
Appointed Date: 11 December 2007
77 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 06 May 2004
Appointed Date: 06 May 2004
74 years old

Director
WORTON, Brian
Resigned: 11 February 2011
Appointed Date: 11 December 2007
73 years old

Director
WORTON, Simon
Resigned: 11 May 2011
Appointed Date: 11 May 2011
45 years old

Director
WORTON, Simon
Resigned: 11 December 2007
Appointed Date: 06 May 2004
45 years old

TSM PALLETS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

14 May 2015
Director's details changed for Matthew Forrester on 1 January 2015
...
... and 48 more events
24 Feb 2005
Registered office changed on 24/02/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
24 Feb 2005
Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100
14 May 2004
Director resigned
14 May 2004
Secretary resigned
06 May 2004
Incorporation

TSM PALLETS LIMITED Charges

24 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 27 June 2008
Status: Satisfied on 24 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
24 June 2008
Floating charge
Delivered: 27 June 2008
Status: Satisfied on 24 December 2011
Persons entitled: Hsbc Invoice Finance (UK)LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
3 June 2008
Debenture
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…