UKBizDB.co.uk

PALAMATIC PROCESS LTD

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

This company is commonly known as Palamatic Process Ltd. The company was founded 9 years ago and was given the registration number 09296212. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PALAMATIC PROCESS LTD
Company Number:09296212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, BS9 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sopwith Crescent, Basildon, United Kingdom, SS156TH

Director04 March 2024Active
Unit 10 A, Noakes Industrial Estate, New Road, Rainham, England, RM13 9EB

Director19 March 2024Active
Unit 10a, Noakes Industrial Estate, New Road, Rainham, United Kingdom, RM13 9EB

Director19 March 2024Active
1 Sopwith Crescent, Basildon, United Kingdom, SS156TH

Director04 March 2024Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 December 2023Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 November 2014Active

People with Significant Control

Drurycourt Ltd
Notified on:19 March 2024
Status:Active
Country of residence:England
Address:1, Royal Terrace, Southend-On-Sea, England, SS1 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mmd Developments Ltd
Notified on:19 March 2024
Status:Active
Country of residence:England
Address:1, Sopwith Crescent, Wickford, England, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Martin
Notified on:04 March 2024
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Sopwith Crescent, Basildon, United Kingdom, SS156TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Nuala Thornton
Notified on:11 December 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 December 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.