Background WavePink WaveYellow Wave

PALL-EXTRA LIMITED (03588052)

PALL-EXTRA LIMITED (03588052) is an active UK company. incorporated on 25 June 1998. with registered office in Ellistown. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALL-EXTRA LIMITED has been registered for 27 years. Current directors include BUCHANAN, Kevin, BYERS, Barry Terence, ROBINS, Paul.

Company Number
03588052
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1998
Age
27 years
Address
Pall Ex House, Ellistown, LE67 1FH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCHANAN, Kevin, BYERS, Barry Terence, ROBINS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL-EXTRA LIMITED

PALL-EXTRA LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Ellistown. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALL-EXTRA LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03588052

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 28/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

YORKCO 138G LIMITED
From: 25 June 1998To: 7 January 1999
Contact
Address

Pall Ex House Victoria Road Ellistown, LE67 1FH,

Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Oct 09
Director Left
Jul 16
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Nov 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUCHANAN, Kevin

Active
Pall Ex House, EllistownLE67 1FH
Born January 1965
Director
Appointed 30 May 2019

BYERS, Barry Terence

Active
Victoria Road, CoalvilleLE67 1FH
Born March 1975
Director
Appointed 01 Mar 2025

ROBINS, Paul

Active
Pall Ex House, EllistownLE67 1FH
Born January 1972
Director
Appointed 12 Apr 2022

CRAWFORD, William

Resigned
9 Glenhurst Road, ShipleyBD18 4DZ
Secretary
Appointed 29 Dec 1998
Resigned 17 May 2001

FIELD, Martin Patrick

Resigned
Pall Ex House, EllistownLE67 1FH
Secretary
Appointed 17 May 2001
Resigned 23 May 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 29 Dec 1998

CRAWFORD, William

Resigned
9 Glenhurst Road, ShipleyBD18 4DZ
Born October 1950
Director
Appointed 29 Dec 1998
Resigned 17 May 2001

DEVEY, Hilary Lorraine

Resigned
Pall Ex House, EllistownLE67 1FH
Born March 1954
Director
Appointed 29 Dec 1998
Resigned 12 Nov 2019

FIELD, Martin Patrick

Resigned
Pall Ex House, EllistownLE67 1FH
Born June 1964
Director
Appointed 17 May 2001
Resigned 23 May 2016

PAXTON, Peter Robert

Resigned
Pall Ex House, EllistownLE67 1FH
Born May 1964
Director
Appointed 30 May 2019
Resigned 12 Apr 2022

PHILLIPS, Julie Elizabeth

Resigned
Fishers Cottage New Pound Lane, BillingshurstRH14 0EG
Born July 1970
Director
Appointed 29 Dec 1998
Resigned 08 Jun 2004

TANCOCK, Christopher Hugh

Resigned
Pall Ex House, EllistownLE67 1FH
Born October 1958
Director
Appointed 05 May 2004
Resigned 30 May 2019

TRUSWELL, James Bennett

Resigned
9 Pinchfield Court, RotherhamS66 1FE
Born August 1937
Director
Appointed 29 Dec 1998
Resigned 01 Sept 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jun 1998
Resigned 29 Dec 1998
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
11 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
10 April 2003
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
13 March 2000
225Change of Accounting Reference Date
Legacy
25 August 1999
363sAnnual Return (shuttle)
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
287Change of Registered Office
Certificate Change Of Name Company
6 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1998
NEWINCIncorporation