PALTANK LIMITED
Overview
| Company Name | PALTANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04387621 |
| 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 PALTANK LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is PALTANK LIMITED located?
| Registered Office Address | C/O Mercer & Hole The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALTANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.J.R. FREIGHT LIMITED | Mar 05, 2002 | Mar 05, 2002 |
What are the latest accounts for PALTANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2026 |
| Next Accounts Due On | Jun 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for PALTANK LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for PALTANK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of George Trad as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2025 | 29 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 30 pages | AA | ||
Appointment of Mrs Helen Doyle as a secretary on Aug 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Kenneth Pomford as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carole Madelain Pomford as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carole Madelain Pomford as a secretary on Aug 28, 2024 | 1 pages | TM02 | ||
Notification of Ccp Holdings Uk Ltd as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||
Cessation of Caroline Catherine Trowler as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||
Cessation of Kenneth Pomford as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||
Appointment of Mr Paul James Bates as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on Jan 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Carole Madelain Pomford on Mar 08, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Carole Madelain Pomford on Mar 08, 2023 | 1 pages | CH03 | ||
Change of details for Mr Kenneth Pomford as a person with significant control on Mar 08, 2023 | 2 pages | PSC04 | ||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||
Appointment of George Trad as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Jon Goldie as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 043876210005 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ms Caroline Pomford as a person with significant control on Mar 15, 2022 | 2 pages | PSC04 | ||
Who are the officers of PALTANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, Helen | Secretary | 170 Midsummer Boulevard MK9 1BP Milton Keynes The Pinnacle England | 327748350001 | |||||||
| BATES, Paul James | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | England | British | 153016860001 | |||||
| DOYLE, Helen | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | England | British | 207285000001 | |||||
| GOLDIE, Adam Jon | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | Sweden | British | 299636270001 | |||||
| LEBOE, Christelle Francoise | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | United Kingdom | French | 207284400001 | |||||
| TROWLER, Caroline Catherine | Director | 72 London Road AL1 1NS St. Albans Gloucester House Hertfordshire | England | British | 207296820002 | |||||
| POMFORD, Carole Madelain | Secretary | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | French | 85765980001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| DOYLE, Helen | Director | 72 London Road AL1 1NS St. Albans Gloucester House Hertfordshire | England | British | 207285000001 | |||||
| POMFORD, Carole Madelain | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | England | French | 85765980002 | |||||
| POMFORD, Kenneth | Director | 1 Woodlands Close L37 2LA Formby Merseyside | England | British | 85765880001 | |||||
| RICE, Michael Colin | Director | 72 London Road AL1 1NS St. Albans Gloucester House Hertfordshire | United Kingdom | British | 207286110001 | |||||
| TRAD, George | Director | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | England | British | 303461170001 | |||||
| WISE, Janet | Director | Lothlorien House 19 Southcote Way HP10 8JG Penn High Wycombe | United Kingdom | British | 90946820001 | |||||
| WISE, Keith | Director | Lothlorien House 19 Southcote Way Penn HP10 8JG High Wycombe Buckinghamshire | British | 94707660001 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of PALTANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Caroline Catherine Trowler | Sep 30, 2019 | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ccp Holdings Uk Ltd | Sep 30, 2019 | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Pomford | Apr 06, 2016 | The Pinnacle 170 Midsummer Boulevard MK9 1BP Milton Keynes C/O Mercer & Hole England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Janet Wise | Apr 06, 2016 | 420 Silbury Boulevard MK9 2AF Milton Keynes Silbury Court England | 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