Background WavePink WaveYellow Wave

PALLET-TRACK SERVICES LIMITED (06805646)

PALLET-TRACK SERVICES LIMITED (06805646) is an active UK company. incorporated on 29 January 2009. with registered office in Wolverhampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). PALLET-TRACK SERVICES LIMITED has been registered for 17 years. Current directors include FEENEY, Thomas William, GODMAN, Stuart Lee, PULFORD, Mark William.

Company Number
06805646
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 years
Address
Waterway Business Park, Wolverhampton, WV4 6UD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
FEENEY, Thomas William, GODMAN, Stuart Lee, PULFORD, Mark William
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLET-TRACK SERVICES LIMITED

PALLET-TRACK SERVICES LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Wolverhampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). PALLET-TRACK SERVICES LIMITED was registered 17 years ago.(SIC: 52103)

Status

active

Active since 17 years ago

Company No

06805646

LTD Company

Age

17 Years

Incorporated 29 January 2009

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Waterway Business Park Spring Road Wolverhampton, WV4 6UD,

Previous Addresses

Titan Distribution Centre Millfields Road Wolverhampton West Midlands WV4 6JH
From: 29 January 2009To: 23 January 2026
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 13
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Oct 17
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FEENEY, Thomas William

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1976
Director
Appointed 20 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 13 May 2013

EATON, Robert John

Resigned
3 College Farm Close, WolverhamptonWV6 7WA
Secretary
Appointed 29 Jan 2009
Resigned 24 Feb 2014

MALTBY, Gail Susan

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

BAILEY, Troy

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born September 1964
Director
Appointed 27 Jan 2015
Resigned 16 Apr 2015

BURROWS, Lisa

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born January 1970
Director
Appointed 11 Oct 2017
Resigned 31 Aug 2022

CHAMBERS, Lee

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born March 1978
Director
Appointed 20 Apr 2023
Resigned 30 Jan 2024

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 29 Jan 2009
Resigned 31 Mar 2023

PARKES, Nigel Thomas

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born February 1970
Director
Appointed 29 Jan 2009
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
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
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
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 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
1 February 2012
AR01AR01
Miscellaneous
20 December 2011
MISCMISC
Auditors Resignation Company
25 November 2011
AUDAUD
Accounts With Accounts Type Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Incorporation Company
29 January 2009
NEWINCIncorporation