UKBizDB.co.uk

PALATINE CONTRACTS LIMITED

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

This company is commonly known as Palatine Contracts Limited. The company was founded 23 years ago and was given the registration number 04056290. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Cavendish249, Cavendish Street, Ashton-under-lyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PALATINE CONTRACTS LIMITED
Company Number:04056290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cavendish249, Cavendish Street, Ashton-under-lyne, England, OL6 7AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Secretary16 December 2023Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director30 January 2013Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director26 January 2024Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director08 April 2020Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director03 November 2016Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director21 August 2007Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director26 January 2024Active
16 Sittingbourne Road, Wigan, WN1 2RR

Secretary03 October 2000Active
1 Mertoun Road, Walton, Warrington, WA4 6JB

Secretary03 September 2002Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Secretary21 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2000Active
16 Wilkinson Street, Leigh, WN7 4DQ

Director04 September 2001Active
16 Sittingbourne Road, Wigan, WN1 2RR

Director03 September 2002Active
1 Mertoun Road, Walton, Warrington, WA4 6JB

Director20 July 2004Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director03 November 2016Active
38 Rosemoor Gardens, Appleton, Warrington, WA4 5RG

Director19 June 2007Active
2 Whitegate Close, New Moston, Manchester, M40 3WY

Director03 October 2000Active
2 Brookdale, Breeze Hill, Atherton, M46 9SQ

Director04 September 2001Active
Cavendish249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director03 January 2013Active
4 Lord Derby Road, Gee Cross, Hyde, SK14 5EQ

Director19 June 2007Active
26 Palatine Square, Leigh, WN7 4RZ

Director04 September 2001Active
179 Wigan Lane, Wigan, WN1 2NH

Director03 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 2000Active

People with Significant Control

Jigsaw Homes North
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

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

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.