Company NameP.R.S. (Pallets) Limited
Company StatusActive
Company Number02884957
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Charles Parkin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(4 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Romsey Road
Dagenham
Essex
RM9 6BB
Director NameDaniel John Parkin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(4 days after company formation)
Appointment Duration30 years, 3 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address2 Priors East Road
Basildon
Essex
SS14 1JR
Director NameDavid Robert Parkin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994(4 days after company formation)
Appointment Duration30 years, 3 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosedale Road
Dagenham
Essex
RM9 4DU
Secretary NameAntony Charles Parkin
NationalityBritish
StatusCurrent
Appointed10 January 1994(4 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Romsey Road
Dagenham
Essex
RM9 6BB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85916165
Telephone regionLondon

Location

Registered Address50 Roundhills
Waltham Abbey
Essex
EN9 1TP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Charles Parkin
33.33%
Ordinary
50 at £1Mr Daniel John Parkin
33.33%
Ordinary
50 at £1Mr David Robert Parkin
33.33%
Ordinary

Financials

Year2014
Net Worth£156,489
Cash£235
Current Liabilities£58,028

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

17 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
26 July 2023Termination of appointment of Daniel John Parkin as a director on 26 July 2023 (1 page)
5 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
12 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
16 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 August 2019Registered office address changed from 3 Kendal Parade Silver Street Edmonton London N18 1nd to 50 Roundhills Waltham Abbey Essex EN9 1TP on 29 August 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150
(6 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150
(6 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 150
(6 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 150
(6 pages)
12 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 150
(6 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Daniel John Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for Daniel John Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for Daniel John Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for Antony Charles Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for David Robert Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for Antony Charles Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for David Robert Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for David Robert Parkin on 6 January 2010 (2 pages)
20 April 2010Director's details changed for Antony Charles Parkin on 6 January 2010 (2 pages)
20 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 March 2009Return made up to 06/01/09; full list of members (4 pages)
30 March 2009Return made up to 06/01/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 April 2008Return made up to 06/01/08; full list of members (7 pages)
5 April 2008Return made up to 06/01/08; full list of members (7 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 January 2007Return made up to 06/01/07; full list of members (7 pages)
27 January 2007Return made up to 06/01/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 June 2006Return made up to 06/01/06; full list of members (7 pages)
1 June 2006Return made up to 06/01/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 February 2005Return made up to 06/01/05; full list of members (7 pages)
21 February 2005Return made up to 06/01/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 February 2004Return made up to 06/01/04; full list of members (7 pages)
23 February 2004Return made up to 06/01/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
6 March 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
22 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
22 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
21 March 2002Return made up to 06/01/02; full list of members (7 pages)
21 March 2002Return made up to 06/01/02; full list of members (7 pages)
28 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Full accounts made up to 29 February 2000 (11 pages)
15 January 2001Full accounts made up to 29 February 2000 (11 pages)
11 January 2000Return made up to 06/01/00; full list of members (7 pages)
11 January 2000Return made up to 06/01/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (8 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
13 October 1998Full accounts made up to 28 February 1998 (12 pages)
13 October 1998Full accounts made up to 28 February 1998 (12 pages)
12 February 1998Return made up to 06/01/98; full list of members (6 pages)
12 February 1998Return made up to 06/01/98; full list of members (6 pages)
14 January 1998Full accounts made up to 28 February 1997 (12 pages)
14 January 1998Full accounts made up to 28 February 1997 (12 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
22 January 1997Return made up to 06/01/97; full list of members (6 pages)
28 October 1996Full accounts made up to 29 February 1996 (13 pages)
28 October 1996Full accounts made up to 29 February 1996 (13 pages)
24 April 1996Return made up to 06/01/96; full list of members (6 pages)
24 April 1996Return made up to 06/01/96; full list of members (6 pages)
24 April 1996Registered office changed on 24/04/96 from: 361 high road leytonstone london E11 4JT (1 page)
24 April 1996Registered office changed on 24/04/96 from: 361 high road leytonstone london E11 4JT (1 page)
10 March 1995Ad 10/01/94--------- £ si 150@1 (2 pages)
10 March 1995Return made up to 06/01/95; full list of members (6 pages)
10 March 1995Return made up to 06/01/95; full list of members (6 pages)
10 March 1995Ad 10/01/94--------- £ si 150@1 (2 pages)