VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Pallet-Track LTD

Address
Titan Distribution Centre
Millfields Road
Wolverhampton
West Midlands
WV4 6JH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
22 April 2019
Company Register Name Pallet - Track Limited
Company No. 04570275 Show on Companies House
Accountsfull
last accounts made up to 31 January 2022
Sector (SIC)49410 - Freight transport by road
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Palman Limited Status: Active Notified: 23/10/2016 Companies House Number: 07216273 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (15)

    Source: Companies House
    Allen, Greg 57 Berkeley Square, London, England Status: Active Notified: 08/03/2019 Date of Birth: 04/1986 Occupation: Partner Role: Director Country of Residence: England Nationality: British
    Feeney, Thomas William Wolverhampton, West Midlands Status: Active Notified: 14/10/2022 Date of Birth: 07/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Godman, Stuart Wolverhampton Status: Active Notified: 04/09/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Maltby, Gail Susan Wolverhampton, West Midlands Status: Active Notified: 02/01/2014 Date of Birth: 03/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Maltby, Gail Susan Wolverhampton, West Midlands Status: Active Notified: 24/02/2014 Role: Secretary
    Olsson, Dan Thomas Wolverhampton, West Midlands Status: Active Notified: 04/07/2022 Date of Birth: 11/1969 Occupation: Director Role: Director Country of Residence: England Nationality: Swedish
    Rieger, Tony Wolverhampton, West Midlands Status: Active Notified: 01/09/2022 Date of Birth: 11/1945 Occupation: Chairman Role: Director Country of Residence: England Nationality: British
    Waite, Mark Thomas Wolverhampton, West Midlands Status: Active Notified: 02/01/2014 Date of Birth: 08/1967 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Williams, Jonny Wolverhampton Status: Active Notified: 30/01/2024 Occupation: Investment Manager Role: Director Country of Residence: England Nationality: British
    Aujla, Ravi 57 Berkeley Square, London, England Status: Ceased Notified: 08/03/2019 Ceased: 30/01/2024 Date of Birth: 12/1984 Occupation: Investment Director Role: Director Country of Residence: England Nationality: British
    Bailey, Mark Gordon Wolverhampton Status: Ceased Notified: 19/12/2008 Ceased: 25/03/2024 Date of Birth: 12/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Chambers, Lee Wolverhampton Status: Ceased Notified: 09/01/2023 Ceased: 30/01/2024 Date of Birth: 03/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Green, Caroline Inez Wolverhampton Status: Ceased Notified: 07/09/2020 Ceased: 29/08/2023 Date of Birth: 04/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pulford, Mark William Wolverhampton Status: Ceased Notified: 29/04/2014 Ceased: 30/01/2024 Date of Birth: 05/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Spencer, Andrew Wolverhampton Status: Ceased Notified: 01/04/2020 Ceased: 08/12/2023 Date of Birth: 05/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Pallet-Track Services LTD Status: Active Notified: 29/01/2017 Companies House Number: 06805646 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Horley Road Services LTD Status: Ceased Notified: 10/01/2017 Ceased: 01/03/2020 Companies House Number: 00421190 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors