Background WavePink WaveYellow Wave

PALLET-TRACK SUSSEX LIMITED (05214275)

PALLET-TRACK SUSSEX LIMITED (05214275) is an active UK company. incorporated on 25 August 2004. with registered office in Wolverhampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PALLET-TRACK SUSSEX LIMITED has been registered for 21 years. Current directors include FEENEY, Thomas William, GODMAN, Stuart Lee, PULFORD, Mark William.

Company Number
05214275
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
Waterway Business Park, Wolverhampton, WV4 6UD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FEENEY, Thomas William, GODMAN, Stuart Lee, PULFORD, Mark William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLET-TRACK SUSSEX LIMITED

PALLET-TRACK SUSSEX LIMITED is an active company incorporated on 25 August 2004 with the registered office located in Wolverhampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PALLET-TRACK SUSSEX LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05214275

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

PALLET TRACK LOGISTICS LIMITED
From: 16 June 2008To: 18 June 2024
PALLET-TRACK (SOUTH EAST) LIMITED
From: 25 August 2004To: 16 June 2008
Contact
Address

Waterway Business Park Spring Road Wolverhampton, WV4 6UD,

Previous Addresses

Titan Distribution Centre Millfields Road Wolverhampton WV4 6JH
From: 25 August 2004To: 23 January 2026
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jul 11
Director Joined
Jun 15
Director Left
Aug 15
Loan Cleared
Nov 15
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FEENEY, Thomas William

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1976
Director
Appointed 01 Apr 2023

GODMAN, Stuart Lee

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1972
Director
Appointed 04 Sept 2023

PULFORD, Mark William

Active
Spring Road, WolverhamptonWV4 6UD
Born May 1960
Director
Appointed 01 Feb 2024

EATON, Robert John

Resigned
3 College Farm Close, WolverhamptonWV6 7WA
Secretary
Appointed 24 Jun 2008
Resigned 24 Feb 2014

MALTBY, Gail Susan

Resigned
Millfields Road, WolverhamptonWV4 6JH
Secretary
Appointed 24 Feb 2014
Resigned 31 Jul 2023

PARKES, Nigel Thomas

Resigned
5 Sulgrave Close, DudleyDY1 3DE
Secretary
Appointed 25 Aug 2004
Resigned 24 Jun 2008

BUTLER, Steve

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born November 1960
Director
Appointed 25 Jun 2015
Resigned 19 Aug 2015

CHAMBERS, Lee

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born March 1978
Director
Appointed 01 Apr 2023
Resigned 30 Jan 2024

CORRIE, Jack

Resigned
Tenement Farm Fence Lane, CongletonCW12 3NL
Born October 1938
Director
Appointed 25 Aug 2004
Resigned 03 Jun 2008

GREEN, Caroline Inez

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born April 1968
Director
Appointed 01 Apr 2021
Resigned 29 Aug 2023

JONES, Carl

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born July 1970
Director
Appointed 24 Jun 2008
Resigned 31 Mar 2023

LIGHT, Kevin Stephen

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born November 1955
Director
Appointed 05 Jul 2011
Resigned 04 Nov 2023

PARKES, Nigel Thomas

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born February 1970
Director
Appointed 25 Aug 2004
Resigned 31 Mar 2021

Persons with significant control

1

Millfields Road, WolverhamptonWV4 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 May 2019
AAAnnual Accounts
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
14 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Miscellaneous
20 December 2011
MISCMISC
Auditors Resignation Company
25 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Legacy
3 September 2009
190190
Legacy
3 September 2009
353353
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
4 September 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Legacy
16 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
190190
Legacy
6 September 2005
353353
Legacy
18 January 2005
225Change of Accounting Reference Date
Incorporation Company
25 August 2004
NEWINCIncorporation