UKBizDB.co.uk

PALMER HARGREAVES LIMITED

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

This company is commonly known as Palmer Hargreaves Limited. The company was founded 41 years ago and was given the registration number 01716002. The firm's registered office is in LEAMINGTON SPA. You can find them at 19 Waterloo Place, Warwick Street, Leamington Spa, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PALMER HARGREAVES LIMITED
Company Number:01716002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:19 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Neuenbaumer Str, Neuss, Germany, 41470

Director19 January 2009Active
67 St Georges Road, Cheltenham, GL50 3DU

Secretary-Active
7 Old Glebe, Upper Tadmarton, Banbury, OX15 5TH

Director04 August 1999Active
67 St Georges Road, Cheltenham, GL50 3DU

Director-Active
19, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director16 December 2013Active
Horton House, New Street, Napton On The Hill, CV23 8LR

Director13 February 1996Active
13 Milverton Terrace, Leamington Spa, CV32 5BE

Director05 September 1998Active
19, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA

Director01 October 2011Active
Fir Trees House, Priors Marston Road, Hellidon, NN11 6GG

Director-Active
Milford House Pemberley Court, 560 Kenilworth Road, Coventry, CV7 7RZ

Director25 July 2002Active
18, The Parade, Leamington Spa, Uk, CV32 4DW

Director01 October 2011Active
Vale Cottage Daisy Bank, Chadlington, Chipping Norton, OX7 3NG

Director19 January 2009Active

People with Significant Control

Palmer Hargreaves Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Parade, Leamington Spa, England, CV32 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2022-12-12Address

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

Download
2022-12-12Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2021-09-16Capital

Capital statement capital company with date currency figure.

Download
2021-09-16Capital

Legacy.

Download
2021-09-16Insolvency

Legacy.

Download
2021-09-16Resolution

Resolution.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.