Pall-ex Logistics (basildon) Limited ELLISTOWN


Pall-ex Logistics (basildon) started in year 2001 as Private Limited Company with registration number 04260597. The Pall-ex Logistics (basildon) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ellistown at Pall Ex House. Postal code: LE67 1FH. Since 2nd August 2022 Pall-ex Logistics (basildon) Limited is no longer carrying the name Pall-ex London.

The firm has 5 directors, namely Paul R., David D. and Colin H. and others. Of them, Kevin B. has been with the company the longest, being appointed on 18 July 2016 and Paul R. has been with the company for the least time - from 23 October 2020. At the moment 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.

Pall-ex Logistics (basildon) 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 04260597
Date of Incorporation Fri, 27th Jul 2001
Industry Freight transport by road
End of financial Year 28th July
Company age 23 years old
Account next due date Sun, 28th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Paul R.

Position: Director

Appointed: 23 October 2020

David D.

Position: Director

Appointed: 12 May 2020

Colin H.

Position: Director

Appointed: 12 May 2020

Barry B.

Position: Director

Appointed: 10 March 2020

Kevin B.

Position: Director

Appointed: 18 July 2016

Mark S.

Position: Director

Appointed: 30 August 2018

Resigned: 12 June 2020

Ruth M.

Position: Director

Appointed: 02 May 2017

Resigned: 16 June 2019

Peter P.

Position: Director

Appointed: 02 May 2017

Resigned: 12 April 2022

Geoffrey G.

Position: Director

Appointed: 01 September 2016

Resigned: 18 April 2017

Martin F.

Position: Director

Appointed: 18 August 2006

Resigned: 23 May 2016

Adrian R.

Position: Director

Appointed: 18 August 2006

Resigned: 01 September 2016

Hilary D.

Position: Director

Appointed: 18 August 2006

Resigned: 01 September 2016

Martin F.

Position: Secretary

Appointed: 18 August 2006

Resigned: 23 May 2016

Phillip B.

Position: Secretary

Appointed: 17 November 2004

Resigned: 18 August 2006

Trevor R.

Position: Director

Appointed: 01 February 2002

Resigned: 18 August 2006

Phillip B.

Position: Director

Appointed: 27 July 2001

Resigned: 18 August 2006

Marlies H.

Position: Secretary

Appointed: 27 July 2001

Resigned: 17 November 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Pall-Ex (U.k.) 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 one in the PSC 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, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Registrar Of Companies
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 6 April 2016
Ceased on 12 November 2019
Nature of control: 75,01-100% shares

Company previous names

Pall-ex London August 2, 2022
Pall-ex Nottingham July 18, 2016
Rdp 001 July 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth100100
Balance Sheet
Cash Bank In Hand100100
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements