UKBizDB.co.uk

PALMER ENVIRONMENTAL LIMITED

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

This company is commonly known as Palmer Environmental Limited. The company was founded 33 years ago and was given the registration number 02579634. The firm's registered office is in AMERSHAM. You can find them at Misbourne Court, Rectory Way, Amersham, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PALMER ENVIRONMENTAL LIMITED
Company Number:02579634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Secretary01 October 2018Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director16 January 2023Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director01 October 2018Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Secretary12 August 1997Active
1 Cavalier Court, Watford Road, St Albans, AL1 2AD

Secretary13 March 1997Active
2 Mill Street, Caerleon, Newport, NP6 1BH

Secretary30 June 1995Active
Aptrick House 351 London Road South, Lowestoft, NR33 0DY

Secretary22 November 1991Active
17 Primrose Way, Bradwell, Great Yarmouth, NR31 8RN

Secretary03 April 1991Active
30 Ashdown Close, Southport, PR8 6TL

Secretary04 January 1993Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Secretary04 February 1991Active
95 Nicol Mere Drive, Ashton In Makerfield, Wigan, WN4 8DQ

Secretary30 July 1993Active
33 Pencisely Crescent, Llandaff, Cardiff, CF5 1DS

Director04 February 1991Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director12 August 1997Active
1 Cavalier Court, Watford Road, St Albans, AL1 2AD

Director13 March 1997Active
12 Belgrave Road, Southport, PR8 2DZ

Director03 April 1991Active
Aptrick House 351 London Road South, Lowestoft, NR33 0DY

Director03 April 1991Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director01 July 2018Active
558 Caerleon Road, Newport, NP6 1QA

Director30 June 1995Active
Lindhay 6 Vicary Lane, Woodhouse, Loughborough, LE12 8UL

Director22 November 1991Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Director04 February 1991Active
Misbourne Court, Rectory Way, Amersham, HP7 0DE

Director13 March 1997Active
68 High Bungay Road, Loddon, Norwich, NR14 6DX

Director08 August 1991Active
34 Millingford Avenue, Golborne, Warrington, WA3 3XF

Director17 August 1992Active
95 Nicol Mere Drive, Ashton In Makerfield, Wigan, WN4 8DQ

Director-Active

People with Significant Control

Halma Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-20Change of constitution

Statement of companys objects.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.