For-ex Distribution Network Limited ELLISTOWN


For-ex Distribution Network started in year 1999 as Private Limited Company with registration number 03865865. The For-ex Distribution Network company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ellistown at Pall Ex House. Postal code: LE67 1FH. Since Monday 15th June 2020 For-ex Distribution Network Limited is no longer carrying the name Pall-ex Logistics.

The company has 4 directors, namely Barry B., Paul R. and David D. and others. Of them, Kevin B. has been with the company the longest, being appointed on 9 January 2019 and Barry B. has been with the company for the least time - from 20 May 2021. Currently 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 OF1069256 . It is located at Pall-ex House, Unit 1, Coalville with a total of 40 carsand 40 trailers.

For-ex Distribution Network 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 03865865
Date of Incorporation Tue, 26th Oct 1999
Industry Freight transport by road
End of financial Year 28th July
Company age 25 years old
Account next due date Sun, 28th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Barry B.

Position: Director

Appointed: 20 May 2021

Paul R.

Position: Director

Appointed: 23 October 2020

David D.

Position: Director

Appointed: 12 June 2020

Kevin B.

Position: Director

Appointed: 09 January 2019

Robbie E.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

David W.

Position: Director

Appointed: 29 April 2021

Resigned: 01 November 2021

Adrian B.

Position: Director

Appointed: 19 August 2020

Resigned: 15 January 2021

Peter P.

Position: Director

Appointed: 12 June 2020

Resigned: 12 April 2022

Geoffrey G.

Position: Director

Appointed: 26 August 2016

Resigned: 18 April 2017

Martin F.

Position: Director

Appointed: 27 March 2008

Resigned: 26 August 2016

Adrian R.

Position: Director

Appointed: 01 March 2007

Resigned: 09 January 2019

Edwin D.

Position: Director

Appointed: 28 February 2007

Resigned: 27 March 2008

Martin F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 26 August 2016

Sam M.

Position: Director

Appointed: 28 April 2000

Resigned: 01 August 2000

William C.

Position: Secretary

Appointed: 28 April 2000

Resigned: 19 July 2001

Hilary D.

Position: Director

Appointed: 28 April 2000

Resigned: 28 February 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1999

Resigned: 28 April 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 1999

Resigned: 28 April 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Pall-Ex (U.k.) Limited from Coalville, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hilary D. This PSC owns 75,01-100% shares.

Pall-Ex (U.K.) Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House Register
Registration number 03155761
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 26 October 2016
Ceased on 12 November 2019
Nature of control: 75,01-100% shares

Company previous names

Pall-ex Logistics June 15, 2020
Shadowone June 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-292019-07-282019-07-312020-07-28
Net Worth11    
Balance Sheet
Net Assets Liabilities 11111
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 11 11
Par Value Share 11 11
Share Capital Allotted Called Up Paid11    

Transport Operator Data

Pall-ex House
Address Unit 1 , Victoria Road , Ellistown
City Coalville
Post code LE67 1FH
Vehicles 40
Trailers 40

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 5th, March 2024
Free Download (29 pages)

Company search

Advertisements