Fletchers Pallets Limited HORNCHURCH


Fletchers Pallets started in year 1997 as Private Limited Company with registration number 03398519. The Fletchers Pallets company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hornchurch at 325 Wingletye Lane. Postal code: RM11 3BU.

Currently there are 2 directors in the the firm, namely Paula M. and Stephen F.. In addition one secretary - Paula M. - is with the company. As of 29 April 2024, there was 1 ex director - John F.. There were no ex secretaries.

Fletchers Pallets Limited Address / Contact

Office Address 325 Wingletye Lane
Town Hornchurch
Post code RM11 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398519
Date of Incorporation Thu, 3rd Jul 1997
Industry Manufacture of wooden containers
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Paula M.

Position: Director

Appointed: 01 March 2007

Paula M.

Position: Secretary

Appointed: 03 July 1997

Stephen F.

Position: Director

Appointed: 03 July 1997

Ashok B.

Position: Nominee Secretary

Appointed: 03 July 1997

Resigned: 03 July 1997

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 03 July 1997

Resigned: 03 July 1997

John F.

Position: Director

Appointed: 03 July 1997

Resigned: 08 July 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Stephen F. This PSC and has 25-50% shares. The second entity in the PSC register is Paula M. This PSC owns 25-50% shares. The third one is John F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen F.

Notified on 5 July 2016
Nature of control: 25-50% shares

Paula M.

Notified on 5 July 2016
Nature of control: 25-50% shares

John F.

Notified on 5 July 2016
Ceased on 8 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312022-02-282023-02-28
Net Worth78 602108 862156 546210 463      
Balance Sheet
Cash Bank On Hand   91 816124 384155 103199 311197 286832 497702 947
Current Assets145 831131 427200 219252 143286 555322 461384 330388 093832 497 
Debtors94 53875 513109 812120 589117 664122 183139 167141 745  
Net Assets Liabilities     265 303302 421345 456  
Property Plant Equipment   50 27544 95333 46925 24465 316  
Total Inventories   39 73844 50745 17545 85249 062  
Cash Bank In Hand46 93644 76255 85291 816      
Net Assets Liabilities Including Pension Asset Liability78 602108 862156 546210 463      
Stocks Inventory4 35711 15234 55539 738      
Tangible Fixed Assets41 16550 87349 503       
Reserves/Capital
Called Up Share Capital336       
Profit Loss Account Reserve78 599108 859156 540       
Shareholder Funds78 602108 862156 546210 463      
Other
Accumulated Depreciation Impairment Property Plant Equipment   186 175202 947204 431212 656204 513  
Average Number Employees During Period    991488 
Creditors   91 955106 89990 6276 274107 953147 257946
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 926 29 915204 513 
Disposals Property Plant Equipment     10 000 36 000269 829 
Increase From Depreciation Charge For Year Property Plant Equipment    16 77211 4108 22521 772  
Net Current Assets Liabilities37 43757 989107 043160 188179 656231 834283 451280 140685 240702 001
Other Creditors   6 8386 8384 3024 15414 7768 2283 953
Other Taxation Social Security Payable   75 72592 84782 95394 52184 791139 029-3 007
Property Plant Equipment Gross Cost   236 450247 900237 900237 900269 829  
Taxation Social Security Payable      6 274   
Total Additions Including From Business Combinations Property Plant Equipment    11 450  67 929  
Total Assets Less Current Liabilities78 602108 862156 546210 463224 609265 303308 695345 456685 240702 001
Trade Creditors Trade Payables   9 3927 2143 3722 2048 386  
Trade Debtors Trade Receivables   120 589117 664122 183139 167141 745  
Creditors Due Within One Year108 39473 43893 17691 955      
Fixed Assets41 16550 87349 50350 275      
Number Shares Allotted 36       
Par Value Share  1       
Share Capital Allotted Called Up Paid 36       
Tangible Fixed Assets Additions 20 00015 330       
Tangible Fixed Assets Cost Or Valuation183 396203 396218 726       
Tangible Fixed Assets Depreciation142 231152 523169 223       
Tangible Fixed Assets Depreciation Charged In Period 10 29216 700       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (6 pages)

Company search

Advertisements