This company is commonly known as Palco Shipping And Trading Limited. The company was founded 34 years ago and was given the registration number 02459120. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | PALCO SHIPPING AND TRADING LIMITED |
---|---|---|
Company Number | : | 02459120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 01 November 2022 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 19 January 1996 | Active |
17 Partridge Road, Roath, Cardiff, CF2 3QW | Secretary | - | Active |
York Chambers, York Street, Swansea, SA1 3NJ | Secretary | - | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 30 November 2001 | Active |
Hillcrest, Nottingham Road Peggs Green, Coalville, LE67 8HN | Director | 29 February 2008 | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | - | Active |
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF | Director | 08 March 2002 | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 03 February 1995 | Active |
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB | Director | - | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 19 March 2004 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
25 Crannagh Road, Rathfarnham, Ireland, IRISH | Director | 04 January 1994 | Active |
4 Nan Gells Hill, Borehill, Matlock, S42 6QW | Director | - | Active |
Stavel Hagar Mill, Llanrhidian, Swansea, SA3 1ER | Director | - | Active |
17 Partridge Road, Roath, Cardiff, CF2 3QW | Director | - | Active |
72 Saunders Way, Sketty, Swansea, SA2 8BH | Director | 01 April 1993 | Active |
Gweebarra, 48 Station Road, Craigavad, N Ireland, BT18 0BP | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 13 November 2007 | Active |
6 Hawthorne Way, Edwinstowe, Mansfield, NG21 9JR | Director | 01 August 1992 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 29 February 2008 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 19 March 2004 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 30 November 2001 | Active |
Sg Hambros Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 8 St. James's Square, London, England, SW1Y 4JU |
Nature of control | : |
|
Coal Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ |
Nature of control | : |
|
Mr Julian Paul Vivian Mash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, St. James's Street, London, England, SW1A 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Officers | Termination secretary company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.