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).
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 | : |
|
Registered Address | : | L1 Glenfield Park, Philips Road, Blackburn, BB1 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillfoot Grange, Sandy Lane, Preesall, United Kingdom, FY6 0NU | Secretary | 24 July 2007 | Active |
Hillfoot Grange, Sandy Lane, Preesall, Poulton-Le-Fylde, England, FY6 0NU | Director | 15 January 2010 | Active |
Hillfoot Grange, Sandy Lane, Preesall, Poulton-Le-Fylde, England, FY6 0NU | Director | 24 July 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 14 January 1994 | Active |
41 Marlowe Avenue, Accrington, BB5 2QA | Secretary | 20 March 2003 | Active |
32 The Dene, Blackburn, BB2 7QS | Secretary | 18 February 1994 | Active |
19 Ribblesdale Place, Higherford, Nelson, BB9 6AX | Director | 23 February 1996 | Active |
41 Marlowe Avenue, Baxenden Accrington, BB5 2QA | Director | 18 February 1994 | Active |
32 The Dene, Beardwood, Blackburn, BB2 7QS | Director | 18 February 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 14 January 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Officers | Change person director company with change date. | Download |
2016-01-19 | Officers | Change person director company with change date. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Address | Change registered office address company with date old address new address. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-20 | Officers | Change person director company with change date. | Download |
2014-12-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.