PAL INTERNATIONAL LIMITED
Overview
Company Name | PAL INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03272370 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAL INTERNATIONAL LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PAL INTERNATIONAL LIMITED located?
Registered Office Address | Unit 3 Mount Park Victoria Road Ellistown LE67 1FA Coalville Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAL INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
NO. 280 LEICESTER LIMITED | Oct 31, 1996 | Oct 31, 1996 |
What are the latest accounts for PAL INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PAL INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for PAL INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bilton Way Lutterworth Leicestershire LE17 4JA to Unit 3 Mount Park Victoria Road Ellistown Coalville Leicestershire LE67 1FA on Sep 02, 2024 | 1 pages | AD01 | ||
Registration of charge 032723700014, created on Jul 29, 2024 | 31 pages | MR01 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Termination of appointment of Alistair Alban Wright as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mr Marcus Conrad Green as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 032723700004 in full | 1 pages | MR04 | ||
Registration of charge 032723700013, created on May 23, 2023 | 47 pages | MR01 | ||
Termination of appointment of Justin James Mclarney as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Justin James Mclarney as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
**Part of the property or undertaking has been released from charge ** 032723700012 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 032723700005 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 032723700004 | 2 pages | MR05 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Appointment of Mr Justin James Mclarney as a secretary on Oct 24, 2022 | 2 pages | AP03 | ||
Appointment of Mr Justin James Mclarney as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Termination of appointment of Anthea Louise Nelson as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Louis Brucciani as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sheila Margaret Brucciani as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon William Bradley as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Appointment of Richard Colin Fell as a director on Aug 30, 2022 | 2 pages | AP01 | ||
Who are the officers of PAL INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELL, Richard Colin | Director | Victoria Road Ellistown LE67 1FA Coalville Unit 3 Mount Park Leicestershire England | United Kingdom | British | Company Director | 299981930001 | ||||
GREEN, Marcus Conrad | Director | Victoria Road Ellistown LE67 1FA Coalville Unit 3 Mount Park Leicestershire England | England | British | Chartered Accountant | 159057180003 | ||||
BRUCCIANI, Richard Louis | Secretary | The Beeches Elmfield Avenue LE2 1RD Leicester Leicestershire | British | 7104900002 | ||||||
BRYAN, Peter | Secretary | 7 Jordan Close CV8 2AE Kenilworth Warwickshire | British | 57462960002 | ||||||
HAMPSON, Alec | Secretary | 228 Wigston Road Oadby LE2 5JE Leicester Leicestershire | British | Accountant | 47831810001 | |||||
HOLLIS, Paula Clare | Nominee Secretary | 44 Colchester Road LE5 2DF Leicester Leicestershire | British | 900005340001 | ||||||
MCLARNEY, Justin James | Secretary | Bilton Way LE17 4JA Lutterworth Leicestershire | 301645820001 | |||||||
BRADLEY, Simon William | Director | Bilton Way LE17 4JA Lutterworth Leicestershire | England | British | Company Director | 135490310002 | ||||
BRUCCIANI, Alexander | Director | Bilton Way LE17 4JA Lutterworth Leicestershire | England | British | Director | 149458330002 | ||||
BRUCCIANI, Richard Louis | Director | The Beeches Elmfield Avenue LE2 1RD Leicester Leicestershire | England | British | Company Director | 7104900002 | ||||
BRUCCIANI, Sheila Margaret | Director | The Beeches Elmfield Avenue Stoneygate LE2 1RD Leicester | United Kingdom | British | Solicitor | 8164210002 | ||||
JONES, Stephen | Director | Bag End 8 The Lane Weston By Welland LE16 8HU Market Harborough Leicestershire | British | Operations Director | 52704640001 | |||||
MCLARNEY, Justin James | Director | Bilton Way LE17 4JA Lutterworth Leicestershire | England | British | Chartered Accountant | 180833970001 | ||||
NELSON, Anthea Louise | Director | Brunswick Drive HG1 2PZ Harrogate 5 Leics United Kingdom | England | British | Legal Consultant | 168767740004 | ||||
RUPRA, Perminder Singh | Director | Bilton Way LE17 4JA Lutterworth Leicestershire | England | British | Director | 191858480001 | ||||
STORRAR, Christopher Charles | Director | The Firs 11 Knighton Grange Road LE2 2LF Stoneygate Leicestershire | British | Company Director | 82715390001 | |||||
VALLANCE, Julie Rose | Nominee Director | 52 Castle Fields Anstey Heights LE4 1AN Leicester Leicestershire | British | 900005330001 | ||||||
WESTON, Adrian Robert | Director | Home Farm Smeeton Westerby LE8 0JQ Leicester Leicestershire | British | Solicitor | 3789920001 | |||||
WRIGHT, Alistair Alban | Director | Bilton Way LE17 4JA Lutterworth Leicestershire | United Kingdom | British | Company Director | 299981780001 | ||||
WRIGHT, John | Director | 6 Higher Green Great Glen LE8 9GE Leicester Leicestershire | England | British | Managing Director | 161086840001 |
Who are the persons with significant control of PAL INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pal International Investments Ltd | Aug 30, 2022 | Whitehall Quay LS1 4BF Leeds 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Anthea Louise Nelson | Feb 16, 2021 | Bilton Way LE17 4JA Lutterworth Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Louis Brucciani | Jun 21, 2016 | Bilton Way LE17 4JA Lutterworth Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0