Nottingham Pallets Limited CHESTERFIELD


Nottingham Pallets started in year 1991 as Private Limited Company with registration number 02606145. The Nottingham Pallets company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Chesterfield at Timber Lane. Postal code: S45 8AL.

The firm has one director. Wayne T., appointed on 30 April 1991. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S45 8AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1057624 . It is located at Timber Lane, Pilsley, Chesterfield with a total of 3 cars.

Nottingham Pallets Limited Address / Contact

Office Address Timber Lane
Office Address2 Pilsley
Town Chesterfield
Post code S45 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606145
Date of Incorporation Tue, 30th Apr 1991
Industry Other transportation support activities
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Wayne T.

Position: Director

Appointed: 30 April 1991

Damian L.

Position: Secretary

Appointed: 01 April 2006

Resigned: 28 September 2012

Damian L.

Position: Director

Appointed: 01 April 2006

Resigned: 28 September 2012

Elizabeth S.

Position: Secretary

Appointed: 22 March 2005

Resigned: 18 November 2005

Damian L.

Position: Director

Appointed: 30 April 2002

Resigned: 22 March 2005

Damian L.

Position: Secretary

Appointed: 30 April 2002

Resigned: 22 March 2005

Julie T.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 April 2002

Julie T.

Position: Director

Appointed: 01 May 1995

Resigned: 30 April 2002

Damian L.

Position: Secretary

Appointed: 30 April 1991

Resigned: 01 May 1995

Mbc Nominees Limited

Position: Nominee Director

Appointed: 30 April 1991

Resigned: 30 April 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 30 April 1991

Resigned: 30 April 1991

Damian L.

Position: Director

Appointed: 30 April 1991

Resigned: 01 May 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Wayne T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wayne T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth220 367216 546      
Balance Sheet
Current Assets141 664127 558194 623197 943187 058226 573237 821234 088
Net Assets Liabilities  207 755205 511200 766210 943209 472213 534
Cash Bank In Hand65 68750 881      
Debtors60 72764 927      
Intangible Fixed Assets8 7508 750      
Net Assets Liabilities Including Pension Asset Liability220 367216 546      
Stocks Inventory15 25011 750      
Tangible Fixed Assets108 839103 602      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve220 365216 544      
Shareholder Funds220 367216 546      
Other
Average Number Employees During Period   33333
Creditors  40 50341 98426 38238 91341 83430 484
Fixed Assets117 589112 35258 08655 07845 42826 71116 64812 259
Net Current Assets Liabilities103 053104 469154 120155 959160 676187 660195 987203 604
Provisions For Liabilities Balance Sheet Subtotal  4 4515 5265 3383 4283 1632 329
Total Assets Less Current Liabilities220 642216 821212 206211 037206 104214 371212 635215 863
Creditors Due Within One Year38 61123 089      
Intangible Fixed Assets Cost Or Valuation8 7508 750      
Number Shares Allotted22      
Par Value Share11      
Profit Loss For Period15 67216 179      
Provisions For Liabilities Charges 275      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation154 904154 904      
Tangible Fixed Assets Depreciation46 06551 302      
Tangible Fixed Assets Depreciation Charged In Period 5 237      

Transport Operator Data

Timber Lane
Address Pilsley
City Chesterfield
Post code S45 8AL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements