Background WavePink WaveYellow Wave

PALL-EX ASIA LIMITED (12727423)

PALL-EX ASIA LIMITED (12727423) is an active UK company. incorporated on 8 July 2020. with registered office in Coalville. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PALL-EX ASIA LIMITED has been registered for 5 years. Current directors include BUCHANAN, Kevin, DUNHILL, David, ROBINS, Paul.

Company Number
12727423
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
Pall-Ex House Victoria Road, Coalville, LE67 1FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BUCHANAN, Kevin, DUNHILL, David, ROBINS, Paul
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL-EX ASIA LIMITED

PALL-EX ASIA LIMITED is an active company incorporated on 8 July 2020 with the registered office located in Coalville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PALL-EX ASIA LIMITED was registered 5 years ago.(SIC: 64204)

Status

active

Active since 5 years ago

Company No

12727423

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHANAN, Kevin

Active
Victoria Road, CoalvilleLE67 1FH
Born January 1965
Director
Appointed 08 Jul 2020

DUNHILL, David

Active
Victoria Road, CoalvilleLE67 1FH
Born February 1979
Director
Appointed 20 Oct 2020

ROBINS, Paul

Active
Victoria Road, CoalvilleLE67 1FH
Born January 1972
Director
Appointed 12 Apr 2022

PAXTON, Peter Robert

Resigned
Victoria Road, CoalvilleLE67 1FH
Born May 1964
Director
Appointed 08 Jul 2020
Resigned 12 Apr 2022

STEEL, Mark

Resigned
Victoria Road, CoalvilleLE67 1FH
Born July 1971
Director
Appointed 08 Jul 2020
Resigned 29 Jun 2023

Persons with significant control

1

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 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
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
22 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Incorporation Company
8 July 2020
NEWINCIncorporation