UKBizDB.co.uk

PALCO SHIPPING AND TRADING LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director01 November 2022Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary19 January 1996Active
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

Secretary08 March 2002Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director30 November 2001Active
Hillcrest, Nottingham Road Peggs Green, Coalville, LE67 8HN

Director29 February 2008Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director-Active
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF

Director08 March 2002Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director03 February 1995Active
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB

Director-Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director19 March 2004Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
25 Crannagh Road, Rathfarnham, Ireland, IRISH

Director04 January 1994Active
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

Director01 April 1993Active
Gweebarra, 48 Station Road, Craigavad, N Ireland, BT18 0BP

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director13 November 2007Active
6 Hawthorne Way, Edwinstowe, Mansfield, NG21 9JR

Director01 August 1992Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director29 February 2008Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director19 March 2004Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director30 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.