This company is commonly known as Howard & Palmer (sa1) Limited. The company was founded 18 years ago and was given the registration number 05476295. The firm's registered office is in COBHAM. You can find them at The Long Barn Cobham Park Road, Downside, Cobham, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOWARD & PALMER (SA1) LIMITED |
---|---|---|
Company Number | : | 05476295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2005 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Long Barn Cobham Park Road, Downside, Cobham, England, KT11 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acquirex, The Long Barn, Cobham, England, KT11 3NE | Director | 13 September 2019 | Active |
Castell Close, Swansea Enterprise Park, Swansea, SA7 9FH | Secretary | 09 June 2005 | Active |
The Cliff, Southward Lane, Swansea, Wales, SA3 4QE | Secretary | 31 May 2013 | Active |
Blenheim House Archenfield Road, Ross On Wye, HR9 5AY | Director | 09 June 2005 | Active |
Ty Harbrwk, 18 The Mount Gowerton, Swansea, SA4 3HA | Director | 09 June 2005 | Active |
17 The Crescent, Chapel Field Road, Norwich, NR2 1SA | Director | 03 February 2006 | Active |
The Cliff Southward Lane, Langland, Swansea, SA3 4QE | Director | 09 June 2005 | Active |
The Long Barn, Cobham Park Road, Downside, Cobham, England, KT11 3NE | Director | 01 March 2012 | Active |
Llwyneithin, Furnace, Llanelli, SA15 4HA | Director | 09 June 2005 | Active |
Trem -Y- Don, Beaufort Avenue, Langland, Swansea, SA3 3UN | Director | 09 June 2005 | Active |
Mr Darren Broadbent | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Long Barn, Cobham Park Road, Cobham, England, KT11 3NE |
Nature of control | : |
|
Mrs Jacqueline Mary Racey | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Long Barn, Cobham Park Road, Cobham, England, KT11 3NE |
Nature of control | : |
|
Howard And Palmer Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 4, Castell Close, Swansea, Wales, SA7 9FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-03-24 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-10-11 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-09-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-08-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-02-10 | Accounts | Change account reference date company current shortened. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-30 | Officers | Termination director company with name termination date. | Download |
2019-11-30 | Officers | Termination secretary company with name termination date. | Download |
2019-11-30 | Officers | Termination director company with name termination date. | Download |
2019-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.