Pallet Loop Limited NEEDHAM


Pallet Loop Limited is a private limited company registered at The Gravel Pit, Needham IP20 9LB. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-02-27, this 5-year-old company is run by 3 directors.
Director Alan M., appointed on 08 December 2023. Director Scott G., appointed on 08 December 2023. Director Paul L., appointed on 27 February 2019.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to official data there was a change of name on 2021-10-25 and their previous name was Jnrp Enterprise Co Limited.
The last confirmation statement was sent on 2023-08-16 and the due date for the following filing is 2024-08-30. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Pallet Loop Limited Address / Contact

Office Address The Gravel Pit
Town Needham
Post code IP20 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11849072
Date of Incorporation Wed, 27th Feb 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alan M.

Position: Director

Appointed: 08 December 2023

Scott G.

Position: Director

Appointed: 08 December 2023

Paul L.

Position: Director

Appointed: 27 February 2019

Alan G.

Position: Director

Appointed: 01 January 2021

Resigned: 08 December 2023

Robert M.

Position: Director

Appointed: 27 February 2019

Resigned: 07 March 2023

Norman S.

Position: Director

Appointed: 27 February 2019

Resigned: 08 December 2023

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats established, there is Sgil Loop Investments Limited from Dunfermline, Scotland. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lewis Enterprise Investments 2 Limited that put Dunfermline, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Neviswave Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limitd company", owns 25-50% shares. This PSC , owns 25-50% shares.

Sgil Loop Investments Limited

Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc744448
Notified on 22 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Lewis Enterprise Investments 2 Limited

7 Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13337077
Notified on 1 August 2022
Nature of control: 25-50% shares

Neviswave Limited

7 Kingseat Road, Halbeath, Dunfermline, KY11 8RY, Scotland

Legal authority Scotland
Legal form Limitd Company
Country registered Scotland
Place registered Scotland
Registration number Sc397182
Notified on 1 January 2022
Ceased on 22 September 2022
Nature of control: 25-50% shares

Lewis Enterprise Investments Limited

Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11084837
Notified on 27 February 2019
Ceased on 1 August 2022
Nature of control: 25-50% shares

Scott Group Investments Limited

U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc262153
Notified on 27 February 2019
Ceased on 1 January 2022
Nature of control: 25-50% shares

Neviswave Limited

Unit 7 Halbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc397182
Notified on 27 February 2019
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jnrp Enterprise October 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand109 94563 33218 99759 201
Current Assets112 86976 36734 893138 996
Debtors2 92413 03515 89679 795
Net Assets Liabilities-96 634-442 221-976 894 
Other Debtors2 92413 03515 89679 795
Property Plant Equipment23 20217 13770 7596 663
Other
Accumulated Amortisation Impairment Intangible Assets  10 
Accumulated Depreciation Impairment Property Plant Equipment3 2868 25113 46319 754
Additions Other Than Through Business Combinations Property Plant Equipment26 4884 50058 8445 529
Amounts Owed To Group Undertakings101 533499 800999 800 
Average Number Employees During Period3557
Balances Amounts Owed To Related Parties1 733504 1751 003 7852 030 214
Corporation Tax Payable 1 900  
Creditors9 7484 1781 082 5462 110 649
Fixed Assets  70 75969 997
Increase From Depreciation Charge For Year Property Plant Equipment3 2865 2325 2226 291
Intangible Assets  63 33463 334
Intangible Assets Gross Cost  63 344 
Issue Equity Instruments200   
Net Current Assets Liabilities-110 088-455 180-1 047 653-1 971 653
Other Creditors9 7484 1781 032 7982 031 820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 267  
Other Disposals Property Plant Equipment 5 600  
Other Taxation Social Security Payable6078 99614 63419 937
Profit Loss-96 834-345 587  
Property Plant Equipment Gross Cost26 48825 38884 23226 417
Total Assets Less Current Liabilities-86 886-438 043-976 894-1 901 656
Trade Creditors Trade Payables13 12811 91735 11458 892

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
2023/12/08 - the day director's appointment was terminated
filed on: 8th, December 2023
Free Download (1 page)

Company search