Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALL-EX SOUTH WEST LIMITED
Company Information for

PALL-EX SOUTH WEST LIMITED

UNIT 8 WILLAND INDUSTRIAL ESTATE SOUTH VIEW ESTATE, WILLAND, CULLOMPTON, DEVON, EX15 2QW,
Company Registration Number
05238532
Private Limited Company
Active

Company Overview

About Pall-ex South West Ltd
PALL-EX SOUTH WEST LIMITED was founded on 2004-09-22 and has its registered office in Cullompton. The organisation's status is listed as "Active". Pall-ex South West Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PALL-EX SOUTH WEST LIMITED
 
Legal Registered Office
UNIT 8 WILLAND INDUSTRIAL ESTATE SOUTH VIEW ESTATE
WILLAND
CULLOMPTON
DEVON
EX15 2QW
Other companies in EX15
 
Filing Information
Company Number 05238532
Company ID Number 05238532
Date formed 2004-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840846616  
Last Datalog update: 2024-04-07 03:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALL-EX SOUTH WEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALL-EX SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
NOEL TANCOCK
Company Secretary 2006-10-19
CHRISTOPHER HUGH TANCOCK
Director 2004-09-23
NOEL TANCOCK
Director 2006-05-11
ROGER TANCOCK
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLE
Company Secretary 2004-09-24 2006-05-11
NOEL TANCOCK
Company Secretary 2005-08-30 2006-05-11
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-09-22 2004-09-24
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-09-22 2004-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HUGH TANCOCK INTERCOUNTY DISTRIBUTION LIMITED Director 2017-09-08 CURRENT 1981-01-28 Active
CHRISTOPHER HUGH TANCOCK PALL-EXTRA LIMITED Director 2004-05-05 CURRENT 1998-06-25 Active
NOEL TANCOCK ECO-BLEND TECHNOLOGIES LIMITED Director 2004-03-09 CURRENT 2003-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-06-08Change of details for Mr Christopher Hugh Tancock as a person with significant control on 2023-06-08
2023-05-23Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-23Memorandum articles filed
2023-03-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-11Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/07/2023
2022-04-26CH01Director's details changed for Mr Christopher Hugh Tancock on 2021-10-28
2021-12-2031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10AP01DIRECTOR APPOINTED MR DANIEL JOHN ALLEN
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL TANCOCK on 2021-09-29
2021-09-29PSC04Change of details for Mr Noel Tancock as a person with significant control on 2021-09-28
2021-09-29CH01Director's details changed for Mr Noel Tancock on 2021-09-28
2021-03-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-03-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-05-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-03-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 10.02
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 10.02
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10.02
2015-10-06AR0122/09/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24RES01ADOPT ARTICLES 28/11/2014
2015-02-24SH0106/11/13 STATEMENT OF CAPITAL GBP 10.02
2015-02-24SH08Change of share class name or designation
2015-02-24RES13COMPANY UPDATE ARTICLES IN LINE WITH COMPANIES ACT 2006 06/11/2013
2015-02-24RES01ALTER ARTICLES 06/11/2013
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 10.02
2014-11-28AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM UNIT 2 WILLAND INDUSTRIAL ESTATE CULLOMPTON DEVON EX15 2QW
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, UNIT 2 WILLAND, INDUSTRIAL ESTATE, CULLOMPTON, DEVON, EX15 2QW
2014-07-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052385320003
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 10
2013-09-24AR0122/09/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0122/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AAMDAmended accounts made up to 2010-10-31
2011-10-20AR0122/09/11 ANNUAL RETURN FULL LIST
2011-05-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0122/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TANCOCK / 22/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL TANCOCK / 22/09/2010
2010-07-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-06-29122GBP SR 23333@1
2009-06-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-19122S-DIV
2008-12-19122GBP SR 11667@1
2008-12-1988(2)CAPITALS NOT ROLLED UP
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-17AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-20363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-22288bSECRETARY RESIGNED
2006-05-22288bSECRETARY RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 3 MILLWALK, HIGH STREET WELLINGTON SOMERSET TA21 8RA
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 3 MILLWALK, HIGH STREET, WELLINGTON, SOMERSET, TA21 8RA
2006-02-10225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-10-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-28363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-12288aNEW SECRETARY APPOINTED
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 3 STOKE HOUSE, STOKE FLEMING DARTMOUTH DEVON TQ6 0NU
2004-09-24288bSECRETARY RESIGNED
2004-09-24288bDIRECTOR RESIGNED
2004-09-24288aNEW SECRETARY APPOINTED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 3 STOKE HOUSE, STOKE FLEMING, DARTMOUTH, DEVON, TQ6 0NU
2004-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1040733 Active Licenced property: WILLAND ROAD INDUSTRIAL ESTATE CULLOMPTON GB EX15 1AP. Correspondance address: SOUTH VIEW ESTATE UNIT 8 WILLAND CULLOMPTON WILLAND GB EX15 2QW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALL-EX SOUTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding BARCLAYS BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-12-15 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-11-05 Satisfied PALL-EX HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALL-EX SOUTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of PALL-EX SOUTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALL-EX SOUTH WEST LIMITED
Trademarks
We have not found any records of PALL-EX SOUTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALL-EX SOUTH WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PALL-EX SOUTH WEST LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PALL-EX SOUTH WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALL-EX SOUTH WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALL-EX SOUTH WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.