UKBizDB.co.uk

PALMER LIGGINS (ELECTRICAL WHOLESALERS) LIMITED

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

This company is commonly known as Palmer Liggins (electrical Wholesalers) Limited. The company was founded 30 years ago and was given the registration number 02887842. The firm's registered office is in BLACKBURN. You can find them at L1 Glenfield Park, Philips Road, Blackburn, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:PALMER LIGGINS (ELECTRICAL WHOLESALERS) LIMITED
Company Number:02887842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:L1 Glenfield Park, Philips Road, Blackburn, BB1 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillfoot Grange, Sandy Lane, Preesall, United Kingdom, FY6 0NU

Secretary24 July 2007Active
Hillfoot Grange, Sandy Lane, Preesall, Poulton-Le-Fylde, England, FY6 0NU

Director15 January 2010Active
Hillfoot Grange, Sandy Lane, Preesall, Poulton-Le-Fylde, England, FY6 0NU

Director24 July 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 January 1994Active
41 Marlowe Avenue, Accrington, BB5 2QA

Secretary20 March 2003Active
32 The Dene, Blackburn, BB2 7QS

Secretary18 February 1994Active
19 Ribblesdale Place, Higherford, Nelson, BB9 6AX

Director23 February 1996Active
41 Marlowe Avenue, Baxenden Accrington, BB5 2QA

Director18 February 1994Active
32 The Dene, Beardwood, Blackburn, BB2 7QS

Director18 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 January 1994Active

People with Significant Control

Mr Paul Thompson
Notified on:14 January 2017
Status:Active
Date of birth:June 1970
Nationality:British
Address:L1 Glenfield Park, Philips Road, Blackburn, BB1 5PF
Nature of control:
  • Ownership of shares 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 (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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Change person director company with change date.

Download
2016-01-19Officers

Change person director company with change date.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Address

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

Download
2015-06-09Address

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

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Change person director company with change date.

Download
2014-12-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.