UKBizDB.co.uk

PALACE GROUP CROYDON LIMITED

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

This company is commonly known as Palace Group Croydon Limited. The company was founded 6 years ago and was given the registration number 11332485. The firm's registered office is in CROYDON. You can find them at Units 7,8 And 9 Tait Road Industrial Park, Tait Road, Croydon, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PALACE GROUP CROYDON LIMITED
Company Number:11332485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units 7,8 And 9 Tait Road Industrial Park, Tait Road, Croydon, United Kingdom, CR0 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7, 8 And 9, Tait Road, Croydon, England, CR0 2DT

Director08 May 2018Active
Units 7,8 And 9 Tait Road Industrial Park, Tait Road, Croydon, United Kingdom, CR0 2DT

Director27 June 2019Active
Units 7,8 And 9 Tait Road Industrial Park, Tait Road, Croydon, United Kingdom, CR0 2DT

Director27 June 2019Active
Units 7,8 And 9 Tait Road Industrial Park, Tait Road, Croydon, United Kingdom, CR0 2DT

Director27 April 2018Active

People with Significant Control

Mr John Michael Durrant
Notified on:01 January 2021
Status:Active
Date of birth:July 1971
Nationality:British
Address:C/O Thorntonrones Ltd, 311 High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Palace Group Holdings Ltd
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:Units 7, 8 And 9, Tait Road, Croydon, England, CR0 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Michael Durrant
Notified on:08 May 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Uniyts 7, 8 And 9, Tait Road, Croydon, England, CR0 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cheryl Marie Watson
Notified on:27 April 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Units 7,8 And 9 Tait Road Industrial Park, Tait Road, Croydon, United Kingdom, CR0 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Insolvency

Liquidation disclaimer notice.

Download
2023-02-14Insolvency

Liquidation disclaimer notice.

Download
2023-02-14Insolvency

Liquidation disclaimer notice.

Download
2023-01-18Insolvency

Liquidation disclaimer notice.

Download
2023-01-18Insolvency

Liquidation disclaimer notice.

Download
2023-01-18Insolvency

Liquidation disclaimer notice.

Download
2023-01-05Address

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

Download
2023-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Accounts

Change account reference date company current shortened.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.