Warning: file_put_contents(c/40399cb2ffa6fffe5a89d6a1059d06af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Palm Graphics Limited, WD17 1HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PALM GRAPHICS LIMITED

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

This company is commonly known as Palm Graphics Limited. The company was founded 23 years ago and was given the registration number 04165301. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:PALM GRAPHICS LIMITED
Company Number:04165301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Victor House, Barnet Road, London Colney, United Kingdom, AL2 1BJ

Director21 February 2001Active
Ground Floor, Victor House, Barnet Road, London Colney, United Kingdom, AL2 1BJ

Director21 February 2001Active
Electra House,, Wiggenhall Industrial Estate, Wiggenhall Road, Watford, United Kingdom, WD18 0FG

Secretary21 February 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 February 2001Active
Electra House,, Wiggenhall Industrial Estate, Wiggenhall Road, Watford, United Kingdom, WD18 0FG

Director21 February 2001Active
132 Cannon Lane, Pinner, HA5 1HR

Director21 February 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 February 2001Active

People with Significant Control

Linda Godleman
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:Electra House,, Wiggenhall Industrial Estate, Watford, United Kingdom, WD18 0FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Brett
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Victor House, Barnet Road, London Colney, United Kingdom, AL2 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter May
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Victor House, Barnet Road, London Colney, United Kingdom, AL2 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.