Background WavePink WaveYellow Wave

PALLETLINE WREXHAM LIMITED (13666010)

PALLETLINE WREXHAM LIMITED (13666010) is an active UK company. incorporated on 6 October 2021. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PALLETLINE WREXHAM LIMITED has been registered for 4 years. Current directors include BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham.

Company Number
13666010
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
The Palletline Centre, Birmingham, B37 7HB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAKER, Glenn, BANDHA, Baljinder Kumar, LEITCH, Graham
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETLINE WREXHAM LIMITED

PALLETLINE WREXHAM LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PALLETLINE WREXHAM LIMITED was registered 4 years ago.(SIC: 49410)

Status

active

Active since 4 years ago

Company No

13666010

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

NINGBO WREXHAM LIMITED
From: 6 October 2021To: 29 May 2024
Contact
Address

The Palletline Centre Starley Way Birmingham, B37 7HB,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Nov 21
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAKER, Glenn

Active
Starley Way, BirminghamB37 7HB
Born March 1966
Director
Appointed 06 Oct 2021

BANDHA, Baljinder Kumar

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

LEITCH, Graham

Active
Starley Way, BirminghamB37 7HB
Born January 1960
Director
Appointed 06 Oct 2021

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Secretary
Appointed 06 Oct 2021
Resigned 08 Dec 2023

ELSON, Paul Edward

Resigned
Starley Way, BirminghamB37 7HB
Born March 1976
Director
Appointed 06 Oct 2021
Resigned 01 Mar 2025

RODER, Michelle Louise

Resigned
Starley Way, BirminghamB37 7HB
Born March 1980
Director
Appointed 06 Oct 2021
Resigned 08 Dec 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 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Incorporation Company
6 October 2021
NEWINCIncorporation