Neepsend Pallets Limited

General information

Name:

Neepsend Pallets Ltd

Office Address:

42 Royston Avenue Owlthorpe S20 6SG Sheffield

Number: 07349023

Incorporation date: 2010-08-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 42 Royston Avenue, Sheffield S20 6SG Neepsend Pallets Limited is categorised as a Private Limited Company registered under the 07349023 registration number. This company was started 14 years ago. This enterprise's declared SIC number is 16240, that means Manufacture of wooden containers. Its most recent annual accounts describe the period up to 31st August 2022 and the most current annual confirmation statement was released on 18th August 2023.

When it comes to this company, a number of director's tasks have so far been carried out by Andrew B. and Sharon B.. Amongst these two people, Andrew B. has managed company for the longest time, having been a vital part of directors' team since 2010/08/18.

The companies with significant control over this firm include: Bales & Sons Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Royston Avenue, Owlthorpe, S20 6SG and was registered as a PSC under the reg no 12811003.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 18 August 2010

Latest update: 11 January 2024

Sharon B.

Role: Director

Appointed: 18 August 2010

Latest update: 11 January 2024

People with significant control

Bales & Sons Ltd
Address: 42 Royston Avenue, Owlthorpe, Sheffield, S20 6SG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12811003
Notified on 16 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew B.
Notified on 1 June 2016
Ceased on 16 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Sharon B.
Notified on 1 June 2016
Ceased on 16 February 2021
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 9 September 2015
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 4 March 2013
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 September 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 073490230001 in full (MR04)
filed on: 6th, February 2024
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2013

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2014

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2015

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Shefield

HQ address,
2016

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2013

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 16240 : Manufacture of wooden containers
13
Company Age

Closest Companies - by postcode