Check the

PALLET SOLUTIONS LIMITED

Company
PALLET SOLUTIONS LIMITED (04099846)

PALLET SOLUTIONS

Phone: 01933 460 010
A⁺ rating

ABOUT PALLET SOLUTIONS LIMITED

ur Head Office is in Raunds Northamptonshire but the main services are provided by our depot in Alconbury Airbase in Cambridgeshire.

e operate from approximately 2 acres of hard standing and an air hanger that offers over 11,000 Sq Ft of covered space that is an ideal environment for production and storage.

e consider ourselves to be proactive within our market place – constantly moving with the new regulations and requirements that we all face. We believe in working in partnership with our customers – in doing so we strive to forge long lasting working relationships that, in the long run benefit both the customer and Pallet Solutions.

lthough Pallet Solutions Limited was established in 2000, we have over 30 years experience in the pallet business. Our aim is to provide a reliable and ongoing service to our existing customers and also to grow our business through hard work and reputation.

ur customer base includes a number of well known market leaders in the retail trade which we are proud to have been working with for many years now. We work in conjunction with them offering help and advice where we can in an ever changing market place. We will adapt our business to suit our customers’ requirements hopefully, helping them in their way forward.

allet Solutions Limited offer a comprehensive range of products and services within the following areas:

KEY FINANCES

Year
2017
Assets
£377.88k ▼ £-29.95k (-7.34 %)
Cash
£8.61k ▲ £6.68k (346.60 %)
Liabilities
£49.25k ▼ £-422.67k (-89.56 %)
Net Worth
£328.63k ▼ £392.72k (-612.69 %)

REGISTRATION INFO

Company name
PALLET SOLUTIONS LIMITED
Company number
04099846
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Nov 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
palletsolutions.co.uk
Phones
01933 460 010
01933 623 640
Registered Address
CARLTON HOUSE,
HIGH STREET,
HIGHAM FERRERS,
NORTHAMPTONSHIRE,
NN10 8BW

ECONOMIC ACTIVITIES

33190
Repair of other equipment

LAST EVENTS

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 625

CHARGES

14 May 2007
Status
Outstanding
Delivered
16 May 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

25 October 2005
Status
Satisfied on 2 February 2008
Delivered
2 November 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

1 April 2005
Status
Outstanding
Delivered
6 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PALLET SOLUTIONS LIMITED DIRECTORS

Moira Swannell

  Acting PSC
Appointed
05 December 2002
Role
Secretary
Address
Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
Name
SWANNELL, Moira
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Ian Gautrey

  Acting PSC
Appointed
01 November 2000
Occupation
Area Manager
Role
Director
Age
61
Nationality
British
Address
Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
Country Of Residence
United Kingdom
Name
GAUTREY, Mark Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Moira Swannell

  Acting
Appointed
21 January 2014
Occupation
Direcctor
Role
Director
Age
59
Nationality
British
Address
Carlton House, High Street, Higham Ferrers, Northamptonshire, United Kingdom, NN10 8BW
Country Of Residence
United Kingdom
Name
SWANNELL, Moira

Susan Mary Anne Mcquillan

  Resigned
Appointed
01 November 2000
Resigned
05 December 2002
Role
Secretary
Address
13 Washingleys, Cranfield, Bedford, Bedfordshire, MK43 0JD
Name
MCQUILLAN, Susan Mary Anne

Stephen Paul Johnson

  Resigned
Appointed
01 November 2000
Resigned
16 June 2010
Occupation
Yard Manager
Role
Director
Age
57
Nationality
British
Address
5 Baker Court, Thrapston, Northamptonshire, NN14 4XA
Country Of Residence
United Kingdom
Name
JOHNSON, Stephen Paul

Susan Mary Anne Mcquillan

  Resigned
Appointed
01 November 2000
Resigned
05 December 2002
Occupation
Company Secretary/Director
Role
Director
Age
63
Nationality
Irish
Address
13 Washingleys, Cranfield, Bedford, Bedfordshire, MK43 0JD
Name
MCQUILLAN, Susan Mary Anne

Mark Simon Tatum

  Resigned
Appointed
01 November 2000
Resigned
05 December 2002
Occupation
Regional Director
Role
Director
Age
62
Nationality
British
Address
13 Washingleys, Cranfield, Bedfordshire, MK43 0JD
Name
TATUM, Mark Simon

REVIEWS


Check The Company
Excellent according to the company’s financial health.