This company is commonly known as Palecastle Limited. The company was founded 23 years ago and was given the registration number 04148815. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 41100 - Development of building projects.
Name | : | PALECASTLE LIMITED |
---|---|---|
Company Number | : | 04148815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Corporate Secretary | 29 April 2016 | Active |
4 Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 26 September 2018 | Active |
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 28 June 2012 | Active |
26 Wensley Avenue, Woodford Green, IG8 9HE | Secretary | 01 February 2001 | Active |
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Secretary | 28 June 2012 | Active |
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 21 November 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 26 January 2001 | Active |
Browside, Coleshill Lane, Winchmore Hill, Amersham, HP7 0NR | Director | 01 February 2001 | Active |
4, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 28 June 2012 | Active |
Walnut Cottage, East Lane, West Horsley, KT24 6HQ | Director | 09 May 2002 | Active |
12 Pitt Street, London, W8 4NY | Director | 01 February 2001 | Active |
36 Wolf Grange, Ashley Road, Hale, WA15 9TS | Director | 11 November 2002 | Active |
28 Heathview Court, 20 Corringway, Hampstead Garden Suburb, NW11 7EF | Director | 03 December 2007 | Active |
Middle Orchard, Crouch Borough Green, Sevenoaks, TN15 8QD | Director | 09 May 2002 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 09 May 2002 | Active |
59 Sarsfeld Road, London, SW12 8HR | Director | 01 March 2006 | Active |
50 Clarence Road, Teddington, TW11 0BW | Director | 09 May 2002 | Active |
Ams Limited, 46 Charles Street, Cardiff, CF10 2GE | Director | 21 November 2005 | Active |
Ams Limited, 46 Charles Street, Cardiff, CF10 2GE | Director | 29 October 2008 | Active |
Garden Flat, 23 Clifton Gardens, London, W9 1AR | Director | 13 July 2007 | Active |
Garden Flat, 23 Clifton Gardens, London, W9 1AR | Director | 21 November 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 26 January 2001 | Active |
Wadefree Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Greengate, Greengate, Cardale Park, Harrogate, England, HG3 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-20 | Officers | Termination secretary company with name termination date. | Download |
2016-05-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.