Pall-ex (u.k.) Limited ELLISTOWN


Pall-ex (u.k.) started in year 1996 as Private Limited Company with registration number 03155761. The Pall-ex (u.k.) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Ellistown at Pall-ex House. Postal code: LE67 1FH. Since August 22, 1996 Pall-ex (u.k.) Limited is no longer carrying the name Embassy Security.

The company has 4 directors, namely Paul R., Barry B. and David D. and others. Of them, Kevin B. has been with the company the longest, being appointed on 24 November 2014 and Paul R. has been with the company for the least time - from 23 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE67 1FH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2004734 . It is located at Pallex House, Victoria Road, Coalville with a total of 35 carsand 100 trailers.

Pall-ex (u.k.) Limited Address / Contact

Office Address Pall-ex House
Office Address2 Victoria Road
Town Ellistown
Post code LE67 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155761
Date of Incorporation Tue, 6th Feb 1996
Industry Freight transport by road
Industry Cargo handling for land transport activities
End of financial Year 28th July
Company age 28 years old
Account next due date Sun, 28th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Paul R.

Position: Director

Appointed: 23 October 2020

Barry B.

Position: Director

Appointed: 10 March 2020

David D.

Position: Director

Appointed: 24 January 2020

Kevin B.

Position: Director

Appointed: 24 November 2014

Gerard C.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

Christopher T.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

Dave W.

Position: Director

Appointed: 29 April 2021

Resigned: 20 May 2021

David F.

Position: Director

Appointed: 29 April 2021

Resigned: 01 November 2021

Margaret L.

Position: Director

Appointed: 29 April 2021

Resigned: 01 November 2021

Peter P.

Position: Director

Appointed: 02 May 2017

Resigned: 12 April 2022

Ruth M.

Position: Director

Appointed: 02 May 2017

Resigned: 16 June 2019

Geoffrey G.

Position: Director

Appointed: 22 July 2015

Resigned: 18 April 2017

Anand A.

Position: Director

Appointed: 19 April 2010

Resigned: 24 May 2016

Fraser M.

Position: Director

Appointed: 19 April 2010

Resigned: 12 September 2014

Christopher T.

Position: Director

Appointed: 01 January 2005

Resigned: 24 May 2016

Martin F.

Position: Director

Appointed: 01 January 2005

Resigned: 24 May 2016

Christopher M.

Position: Director

Appointed: 17 December 2004

Resigned: 06 November 2006

Martin F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 24 May 2016

Robin B.

Position: Director

Appointed: 04 January 2000

Resigned: 31 October 2004

Glenys H.

Position: Director

Appointed: 04 March 1998

Resigned: 31 March 2004

Adrian R.

Position: Director

Appointed: 23 December 1997

Resigned: 24 May 2016

William C.

Position: Secretary

Appointed: 13 June 1997

Resigned: 19 July 2001

John H.

Position: Director

Appointed: 19 November 1996

Resigned: 03 June 1997

Mark M.

Position: Director

Appointed: 22 August 1996

Resigned: 13 June 1997

Antony N.

Position: Director

Appointed: 22 August 1996

Resigned: 19 November 1996

Hilary D.

Position: Secretary

Appointed: 22 August 1996

Resigned: 13 June 1997

Hilary D.

Position: Director

Appointed: 22 August 1996

Resigned: 12 November 2019

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 06 February 1996

Neil W.

Position: Director

Appointed: 06 February 1996

Resigned: 22 August 1996

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1996

Resigned: 06 February 1996

Samantha W.

Position: Secretary

Appointed: 06 February 1996

Resigned: 22 August 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Pall-Ex Group Limited from Coalville, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hilary D. This PSC owns 75,01-100% shares.

Pall-Ex Group Limited

Pall-Ex House Victoria Road, Ellistown, Coalville, LE67 1FH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Register
Registration number 03380606
Notified on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary D.

Notified on 7 January 2017
Ceased on 12 November 2019
Nature of control: 75,01-100% shares

Company previous names

Embassy Security August 22, 1996

Transport Operator Data

Pallex House
Address Victoria Road , Ellistown
City Coalville
Post code LE67 1FH
Vehicles 35
Trailers 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2023
filed on: 16th, April 2024
Free Download (33 pages)

Company search

Advertisements