UKBizDB.co.uk

PALMAR LIMITED

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

This company is commonly known as Palmar Limited. The company was founded 30 years ago and was given the registration number 02891073. The firm's registered office is in SEVENOAKS. You can find them at 2 Lower St. Clere, Kemsing, Sevenoaks, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PALMAR LIMITED
Company Number:02891073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2 Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT

Director14 April 2023Active
2, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Secretary25 January 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 January 1994Active
2, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director25 January 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 January 1994Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:14 April 2023
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maria Helen Peacock
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Paul John Peacock
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:2, Lower St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Change account reference date company current shortened.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Address

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

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-17Address

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

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Change person secretary company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.