General information

Name:

P R Pallets Ltd

Office Address:

The Coach House The Square CM21 9AE Sawbridgeworth

Number: 04887850

Incorporation date: 2003-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

P R Pallets came into being in 2003 as a company enlisted under no 04887850, located at CM21 9AE Sawbridgeworth at The Coach House. This firm has been in business for 21 years and its last known status is active. Its listed name transformation from Pr Pallets (southern) to P R Pallets Limited took place on 2012-11-01. This company's SIC and NACE codes are 46730 which stands for Wholesale of wood, construction materials and sanitary equipment. September 30, 2022 is the last time when account status updates were filed.

P R Pallets Ltd is a medium-sized vehicle operator with the licence number OF1042127. The firm has two transport operating centres in the country. In their subsidiary in Aylesbury on Westcott Venture Park, 3 machines and 3 trailers are available. The centre in Waltham Abbey on 40 Station Road has 5 machines.

On 2015-01-09, the corporation was searching for a Yard Person/Labourer to fill a full time vacancy in Aylesbury, Home Counties. In order to apply for the position, the candidates were supposed to contact the company at the following email address: sales@prpallets.com.

Given this enterprise's magnitude, it was vital to choose further executives: Marc G. and Nicky G. who have been supporting each other for three years for the benefit of the following limited company. Additionally, the director's efforts are constantly assisted with by a secretary - Nicky G., who was officially appointed by the following limited company in 2010.

  • Previous company's names
  • P R Pallets Limited 2012-11-01
  • Pr Pallets (southern) Limited 2003-09-04

Financial data based on annual reports

Company staff

Marc G.

Role: Director

Appointed: 01 August 2021

Latest update: 18 November 2023

Nicky G.

Role: Secretary

Appointed: 01 October 2010

Latest update: 18 November 2023

Nicky G.

Role: Director

Appointed: 01 October 2010

Latest update: 18 November 2023

People with significant control

Nicky G. is the individual with significant control over this firm.

Nicky G.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 10 April 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 March 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 January 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company Vehicle Operator Data

Building 348b

Address

Westcott Venture Park , Westcott

City

Aylesbury

Postal code

HP18 0XB

No. of Vehicles

3

No. of Trailers

3

P R Pallet (southern) Ltd

Address

40 Station Road

City

Waltham Abbey

Postal code

EN9 1AA

No. of Vehicles

5

Jobs and Vacancies at P R Pallets Ltd

Yard Person/Labourer in Aylesbury, posted on Friday 9th January 2015
Region / City Home Counties, Aylesbury
Industry Other manufacturing services
Job type full time
Application by email sales@prpallets.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Report of purchase of own shares (SH03)
filed on: 30th, January 2024
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Accountant/Auditor,
2012

Name:

Connor Warin Limited

Address:

Trinity House Sewardstone Road

Post code:

EN9 1PH

City / Town:

Waltham Abbey

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
20
Company Age

Similar companies nearby

Closest companies