SUSSEX PALLET SERVICES LTD
Overview
Company Name | SUSSEX PALLET SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10081447 |
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 SUSSEX PALLET SERVICES LTD?
- Freight transport by road (49410) / Transportation and storage
Where is SUSSEX PALLET SERVICES LTD located?
Registered Office Address | Efs Global Pendle House Phoenix Way BB11 5SX Burnley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUSSEX PALLET SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUSSEX PALLET SERVICES LTD?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for SUSSEX PALLET SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert John Thomas as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jordan Alexander Kellett as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Current accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 100814470001 in full | 1 pages | MR04 | ||
Registration of charge 100814470003, created on May 31, 2023 | 13 pages | MR01 | ||
Appointment of Mr Robert John Thomas as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Christine Brooks as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony George Brooks as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Dean Jones as a director on May 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from 24 Picton House Hussar Court Waterlooville PO7 7SQ England to Efs Global Pendle House Phoenix Way Burnley BB11 5SX on May 31, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
Satisfaction of charge 100814470002 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Ils Holdings Ltd as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||
Current accounting period shortened from Mar 31, 2021 to Jan 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 22, 2020 with updates | 4 pages | CS01 | ||
Cessation of Stephen John Mason as a person with significant control on May 31, 2019 | 1 pages | PSC07 | ||
Who are the officers of SUSSEX PALLET SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Mark Dean | Director | Pendle House Phoenix Way BB11 5SX Burnley Efs Global England | England | British | Director | 238597950002 | ||||
KELLETT, Jordan Alexander | Director | Pendle House Phoenix Way BB11 5SX Burnley Efs Global England | United Kingdom | British | Director | 313300000001 | ||||
BROOKS, Anthony George | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House England | United Kingdom | British | Director | 70255400004 | ||||
BROOKS, Susan Christine | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House England | England | British | Director | 70255410003 | ||||
MASON, Stephen John | Director | Hussar Court PO7 7SQ Waterlooville 24 Picton House England | England | British | Director | 174291700001 | ||||
THOMAS, Robert John | Director | Pendle House Phoenix Way BB11 5SX Burnley Efs Global England | England | British | Director | 201152660001 |
Who are the persons with significant control of SUSSEX PALLET SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ils Holdings Ltd | May 31, 2019 | Burwash Road TN21 8QZ Heathfield Unit 3, Crown Yard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Mason | Apr 06, 2016 | Hussar Court PO7 7SQ Waterlooville 24 Picton House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony George Brooks | Apr 06, 2016 | Hussar Court PO7 7SQ Waterlooville 24 Picton House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Susan Christine Brooks | Apr 06, 2016 | Hussar Court PO7 7SQ Waterlooville 24 Picton House 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