Background WavePink WaveYellow Wave

PALLETLINE LOGISTICS LIMITED (10640284)

PALLETLINE LOGISTICS LIMITED (10640284) is an active UK company. incorporated on 27 February 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PALLETLINE LOGISTICS LIMITED has been registered for 9 years. Current directors include BAKER, Glenn, BANDHA, Baljinder Kumar, ELLIS, Trevor and 1 others.

Company Number
10640284
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
The Palletline Centre, Birmingham, B37 7HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BAKER, Glenn, BANDHA, Baljinder Kumar, ELLIS, Trevor, LEITCH, Graham
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETLINE LOGISTICS LIMITED

PALLETLINE LOGISTICS LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PALLETLINE LOGISTICS LIMITED was registered 9 years ago.(SIC: 64204)

Status

active

Active since 9 years ago

Company No

10640284

LTD Company

Age

9 Years

Incorporated 27 February 2017

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

The Palletline Centre Starley Way Birmingham, B37 7HB,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 18
Director Joined
May 19
Director Joined
Nov 22
Loan Secured
Jan 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Mar 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAKER, Glenn

Active
Starley Way, BirminghamB37 7HB
Born March 1966
Director
Appointed 27 Feb 2017

BANDHA, Baljinder Kumar

Active
Starley Way, BirminghamB37 7HB
Born October 1962
Director
Appointed 01 Jul 2024

ELLIS, Trevor

Active
Starley Way, BirminghamB37 7HB
Born December 1956
Director
Appointed 27 Feb 2017

LEITCH, Graham

Active
Starley Way, BirminghamB37 7HB
Born January 1960
Director
Appointed 27 Feb 2017

MCCOLL, Mark

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 27 Feb 2017
Resigned 01 Jan 2021

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 01 Jan 2021
Resigned 08 Dec 2023

ELSON, Paul Edward

Resigned
Starley Way, BirminghamB37 7HB
Born March 1976
Director
Appointed 01 May 2019
Resigned 01 Mar 2025

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Born March 1980
Director
Appointed 01 Sept 2022
Resigned 08 Dec 2023

WELCH, James Neville

Resigned
Starley Way, BirminghamB37 7HB
Born April 1959
Director
Appointed 27 Feb 2017
Resigned 01 Jul 2023

Persons with significant control

1

Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Incorporation Company
27 February 2017
NEWINCIncorporation