Palletways Group Limited LICHFIELD


Palletways Group started in year 2004 as Private Limited Company with registration number 05175499. The Palletways Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Lichfield at Fradley Distribution Park. Postal code: WS13 8NE. Since 22nd July 2004 Palletways Group Limited is no longer carrying the name De Facto 1141.

The firm has 3 directors, namely Christopher C., Simon M. and Michael S.. Of them, Simon M., Michael S. have been with the company the longest, being appointed on 1 July 2019 and Christopher C. has been with the company for the least time - from 31 March 2022. 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.

Palletways Group Limited Address / Contact

Office Address Fradley Distribution Park
Office Address2 Wood End Lane Fradley Park
Town Lichfield
Post code WS13 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175499
Date of Incorporation Fri, 9th Jul 2004
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Christopher C.

Position: Director

Appointed: 31 March 2022

Simon M.

Position: Director

Appointed: 01 July 2019

Michael S.

Position: Director

Appointed: 01 July 2019

Richard M.

Position: Director

Appointed: 05 January 2017

Resigned: 01 July 2019

Thomas O.

Position: Director

Appointed: 21 September 2016

Resigned: 31 March 2022

Luis Z.

Position: Director

Appointed: 21 September 2016

Resigned: 18 July 2019

Mark S.

Position: Director

Appointed: 31 January 2014

Resigned: 05 July 2016

Andrew R.

Position: Secretary

Appointed: 01 October 2013

Resigned: 05 July 2016

Andrew R.

Position: Director

Appointed: 31 July 2013

Resigned: 18 October 2016

Timothy A.

Position: Director

Appointed: 22 December 2010

Resigned: 31 January 2014

Andrew T.

Position: Director

Appointed: 14 April 2007

Resigned: 01 June 2013

James B.

Position: Director

Appointed: 06 November 2006

Resigned: 22 December 2010

Susan H.

Position: Secretary

Appointed: 11 April 2005

Resigned: 21 January 2013

Susan H.

Position: Director

Appointed: 11 April 2005

Resigned: 21 January 2013

William C.

Position: Director

Appointed: 30 September 2004

Resigned: 21 September 2016

Richard D.

Position: Director

Appointed: 27 July 2004

Resigned: 05 July 2016

Hugh L.

Position: Director

Appointed: 27 July 2004

Resigned: 06 November 2006

Craig H.

Position: Director

Appointed: 22 July 2004

Resigned: 31 August 2013

Jonathan H.

Position: Director

Appointed: 22 July 2004

Resigned: 29 April 2005

James W.

Position: Director

Appointed: 22 July 2004

Resigned: 01 July 2019

James W.

Position: Secretary

Appointed: 22 July 2004

Resigned: 01 October 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 09 July 2004

Resigned: 22 July 2004

Travers Smith Limited

Position: Corporate Director

Appointed: 09 July 2004

Resigned: 22 July 2004

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 09 July 2004

Resigned: 22 July 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Imperial Mobility Uk Limited from Lichfield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Imperial Logistics Holdings Uk Limited that put Leeds, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Imperial Mobility Uk Limited

Fradley Distribution Park Wood End Lane, Fradley, Lichfield, WS13 8NE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10024654
Notified on 29 June 2022
Nature of control: 75,01-100% shares

Imperial Logistics Holdings Uk Limited

6 Wellington Road, Leeds, Yorkshire, LS1 4AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10024634
Notified on 5 July 2016
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

De Facto 1141 July 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 6th, December 2022
Free Download (26 pages)

Company search

Advertisements