PREMIER PALLETS LIMITED
CUMBRIA


Company number 02903157
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address ALDBY GARAGE, CLEATOR MOOR, CUMBRIA, CA25 2DH
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 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of PREMIER PALLETS LIMITED are www.premierpallets.co.uk, and www.premier-pallets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Premier Pallets Limited is a Private Limited Company. The company registration number is 02903157. Premier Pallets Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Premier Pallets Limited is Aldby Garage Cleator Moor Cumbria Ca25 2dh. . COOK, Judith Ann is a Secretary of the company. COOK, Edwin Clark is a Director of the company. COOK, Judith Ann is a Director of the company. Secretary PRITT, Norma Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARKHOUSE, Keith Ainsley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRITT, Michael has been resigned. Director PRITT, Norma Ann has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
COOK, Judith Ann
Appointed Date: 09 January 1996

Director
COOK, Edwin Clark
Appointed Date: 09 January 1996
84 years old

Director
COOK, Judith Ann
Appointed Date: 09 January 1996
87 years old

Resigned Directors

Secretary
PRITT, Norma Ann
Resigned: 09 January 1996
Appointed Date: 28 February 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Director
BARKHOUSE, Keith Ainsley
Resigned: 30 November 1994
Appointed Date: 28 February 1994
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Director
PRITT, Michael
Resigned: 09 January 1996
Appointed Date: 02 December 1994
83 years old

Director
PRITT, Norma Ann
Resigned: 09 January 1996
Appointed Date: 28 February 1994
81 years old

Persons With Significant Control

Mr Edwin Clark Cook
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Ann Cook
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER PALLETS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

04 Mar 2016
Register inspection address has been changed to Rakegill Lamplugh Workington Cumbria CA14 4SQ
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
11 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1994
Registered office changed on 11/05/94 from: 84 temple chambers temple avenue london. EC4Y 0HP

11 May 1994
Registered office changed on 11/05/94 from: 84 temple chambers, temple avenue, london. EC4Y 0HP

14 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1994
Incorporation

PREMIER PALLETS LIMITED Charges

11 June 1996
Mortgage debenture
Delivered: 20 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1994
Debenture
Delivered: 1 June 1994
Status: Satisfied on 30 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…