This company is commonly known as Palmer Limited. The company was founded 31 years ago and was given the registration number 02784288. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | PALMER LIMITED |
---|---|---|
Company Number | : | 02784288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Green, Richmond, Surrey, TW9 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Green, Richmond, Surrey, TW9 1PL | Secretary | - | Active |
1 The Green, Richmond, Surrey, TW9 1PL | Director | - | Active |
36 Elmbourne Road, London, SW17 8JR | Secretary | - | Active |
19 Nimrod Road, London, SW16 6SZ | Secretary | 03 February 1993 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 27 January 1993 | Active |
29 Westwood Road, London, SW13 0LA | Director | 03 February 1993 | Active |
29 Westwood Road, London, SW13 0LA | Director | - | Active |
15 The Green, Burgh Heath, Tadworth, England, KT20 5NP | Director | 01 January 2014 | Active |
30 The Green, Burgh Heath, Tadworth, KT20 5NP | Director | 17 November 1999 | Active |
19 Nimrod Road, London, SW16 6SZ | Director | 03 February 1993 | Active |
37 Warren Street, London, W1P 5PD | Nominee Director | 27 January 1993 | Active |
6 Cartwright Way, Barnes, London, SW13 8HB | Director | 12 April 2002 | Active |
30 Stephendale Road, London, SW6 2PE | Director | 01 September 1996 | Active |
Neil Crowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Nimrod Road, London, United Kingdom, SW16 6SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Change person secretary company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Termination director company with name termination date. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.