Background WavePink WaveYellow Wave

PALL-EX INTERNATIONAL LIMITED (03998387)

PALL-EX INTERNATIONAL LIMITED (03998387) is an active UK company. incorporated on 22 May 2000. with registered office in Coalville. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PALL-EX INTERNATIONAL LIMITED has been registered for 25 years. Current directors include BUCHANAN, Kevin, DUNHILL, David, ROBINS, Paul.

Company Number
03998387
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
Pall-Ex House, Victoria Road, Coalville, LE67 1FH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BUCHANAN, Kevin, DUNHILL, David, ROBINS, Paul
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL-EX INTERNATIONAL LIMITED

PALL-EX INTERNATIONAL LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Coalville. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PALL-EX INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 49410)

Status

active

Active since 25 years ago

Company No

03998387

LTD Company

Age

25 Years

Incorporated 22 May 2000

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PALL-EX HOLDINGS LIMITED
From: 9 April 2002To: 20 July 2015
FOCUSEASY LIMITED
From: 22 May 2000To: 9 April 2002
Contact
Address

Pall-Ex House, Victoria Road Ellistown Coalville, LE67 1FH,

Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Funding Round
Feb 12
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Jun 17
New Owner
Jun 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Director Left
Jun 19
Capital Update
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Jun 20
Loan Secured
Dec 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUCHANAN, Kevin

Active
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born January 1965
Director
Appointed 24 Nov 2014

DUNHILL, David

Active
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born February 1979
Director
Appointed 24 Jan 2020

ROBINS, Paul

Active
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born January 1972
Director
Appointed 12 Apr 2022

CRAWFORD, William

Resigned
9 Glenhurst Road, ShipleyBD18 4DZ
Secretary
Appointed 02 Jun 2000
Resigned 19 Jul 2001

FIELD, Martin Patrick

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Secretary
Appointed 01 Aug 2001
Resigned 22 May 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 May 2000
Resigned 02 Jun 2000

DEVEY, Hilary Lorraine

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born March 1954
Director
Appointed 02 Jun 2000
Resigned 12 Nov 2019

FIELD, Martin Patrick

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born June 1964
Director
Appointed 01 Aug 2001
Resigned 22 May 2016

GILLO, Geoffrey Michael

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born October 1952
Director
Appointed 22 Jul 2015
Resigned 18 Apr 2017

MOOR, Ruth Elizabeth

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born September 1965
Director
Appointed 02 May 2017
Resigned 16 Jun 2019

PAXTON, Peter Robert

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born May 1964
Director
Appointed 02 May 2017
Resigned 12 Apr 2022

RUSSELL, Adrian Stephen

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born November 1954
Director
Appointed 01 Aug 2001
Resigned 15 Jun 2016

STEEL, Mark

Resigned
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born July 1971
Director
Appointed 12 Jun 2020
Resigned 29 Jun 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 May 2000
Resigned 02 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, CoalvilleLE67 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2019

Ms Hilary Lorraine Devey

Ceased
Pall-Ex House, Victoria Road, CoalvilleLE67 1FH
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 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
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 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 Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Resolution
3 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Legacy
7 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2019
SH19Statement of Capital
Legacy
7 November 2019
CAP-SSCAP-SS
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Auditors Resignation Company
17 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
20 February 2013
MG02MG02
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Statement Of Companys Objects
23 February 2012
CC04CC04
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Medium
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
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
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
6 October 2009
MG02MG02
Legacy
6 October 2009
MG02MG02
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
8 August 2006
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
287Change of Registered Office
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
363aAnnual Return
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Incorporation Company
22 May 2000
NEWINCIncorporation