PALLET TRACK LOGISTICS LIMITED
WOLVERHAMPTON PALLET-TRACK (SOUTH EAST) LIMITED

Hellopages » West Midlands » Wolverhampton » WV4 6JH

Company number 05214275
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address TITAN DISTRIBUTION CENTRE, MILLFIELDS ROAD, WOLVERHAMPTON, WV4 6JH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 25 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PALLET TRACK LOGISTICS LIMITED are www.pallettracklogistics.co.uk, and www.pallet-track-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Pallet Track Logistics Limited is a Private Limited Company. The company registration number is 05214275. Pallet Track Logistics Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Pallet Track Logistics Limited is Titan Distribution Centre Millfields Road Wolverhampton Wv4 6jh. . MALTBY, Gail Susan is a Secretary of the company. JONES, Carl is a Director of the company. LIGHT, Kevin Stephen is a Director of the company. PARKES, Nigel Thomas is a Director of the company. Secretary EATON, Robert John has been resigned. Secretary PARKES, Nigel Thomas has been resigned. Director BUTLER, Steve has been resigned. Director CORRIE, Jack has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MALTBY, Gail Susan
Appointed Date: 24 February 2014

Director
JONES, Carl
Appointed Date: 24 June 2008
55 years old

Director
LIGHT, Kevin Stephen
Appointed Date: 05 July 2011
69 years old

Director
PARKES, Nigel Thomas
Appointed Date: 25 August 2004
55 years old

Resigned Directors

Secretary
EATON, Robert John
Resigned: 24 February 2014
Appointed Date: 24 June 2008

Secretary
PARKES, Nigel Thomas
Resigned: 24 June 2008
Appointed Date: 25 August 2004

Director
BUTLER, Steve
Resigned: 19 August 2015
Appointed Date: 25 June 2015
64 years old

Director
CORRIE, Jack
Resigned: 03 June 2008
Appointed Date: 25 August 2004
86 years old

Persons With Significant Control

Pallet-Track Limited
Notified on: 25 August 2016
Nature of control: Ownership of shares – 75% or more

PALLET TRACK LOGISTICS LIMITED Events

11 Nov 2016
Full accounts made up to 31 January 2016
31 Aug 2016
Confirmation statement made on 25 August 2016 with updates
13 Nov 2015
Satisfaction of charge 1 in full
01 Sep 2015
Accounts for a medium company made up to 31 January 2015
26 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

...
... and 40 more events
06 Sep 2005
Return made up to 25/08/05; full list of members
06 Sep 2005
Location of debenture register
06 Sep 2005
Location of register of members
18 Jan 2005
Accounting reference date extended from 31/08/05 to 31/01/06
25 Aug 2004
Incorporation

PALLET TRACK LOGISTICS LIMITED Charges

10 February 2009
Guarantee & debenture
Delivered: 21 February 2009
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…