UKBizDB.co.uk

HOWARD & PALMER (SA1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Acquirex, The Long Barn, Cobham, England, KT11 3NE

Director13 September 2019Active
Castell Close, Swansea Enterprise Park, Swansea, SA7 9FH

Secretary09 June 2005Active
The Cliff, Southward Lane, Swansea, Wales, SA3 4QE

Secretary31 May 2013Active
Blenheim House Archenfield Road, Ross On Wye, HR9 5AY

Director09 June 2005Active
Ty Harbrwk, 18 The Mount Gowerton, Swansea, SA4 3HA

Director09 June 2005Active
17 The Crescent, Chapel Field Road, Norwich, NR2 1SA

Director03 February 2006Active
The Cliff Southward Lane, Langland, Swansea, SA3 4QE

Director09 June 2005Active
The Long Barn, Cobham Park Road, Downside, Cobham, England, KT11 3NE

Director01 March 2012Active
Llwyneithin, Furnace, Llanelli, SA15 4HA

Director09 June 2005Active
Trem -Y- Don, Beaufort Avenue, Langland, Swansea, SA3 3UN

Director09 June 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-03-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-10-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-09-23Insolvency

Liquidation receiver appointment of receiver.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-10Accounts

Change account reference date company current shortened.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Officers

Termination director company with name termination date.

Download
2019-11-30Officers

Termination secretary company with name termination date.

Download
2019-11-30Officers

Termination director company with name termination date.

Download
2019-11-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.