UKBizDB.co.uk

PALMER (U.K.) LIMITED

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

This company is commonly known as Palmer (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01565731. The firm's registered office is in BRENDA ROAD HARTLEPOOL. You can find them at Unit Bt 6019, Tofts Farm Industrial Estate, Brenda Road Hartlepool, Cleveland. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:PALMER (U.K.) LIMITED
Company Number:01565731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit Bt 6019, Tofts Farm Industrial Estate, Brenda Road Hartlepool, Cleveland, TS25 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2668 East Main Street, Douglassville, United States, 19518

Director-Active
407, West Butler Pike, Ambler, Usa,

Director13 June 2001Active
Mayfield North Lodge, Chester Le Street, DH3 4AZ

Secretary-Active
54 Palace Road, Birkdale, Southport, PR8 2BE

Director-Active
Mayfield North Lodge, Chester Le Street, DH3 4AZ

Director-Active
PO BOX 145, Gwynedd Valley, Usa, FOREIGN

Director-Active
105 Cedar Crossing, Meadowood Retirement Community, Lansdale, Usa,

Director-Active
1319 Townshipline Road, Gwynedd Valley, Usa, FOREIGN

Director-Active
1030 Rosewood Drive, Blue Bell, Usa, 19422

Director-Active
305 Williams Avenue, Fort Washington, Usa, FOREIGN

Director-Active
90 Lindsay Road, Buderim, Australia, 4556

Director-Active

People with Significant Control

Palmer International Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2036, Lucon Road, Skippack, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Roberta Palmer Body
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:American
Address:Unit Bt 6019, Brenda Road Hartlepool, TS25 2BS
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin Palmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:American
Address:Unit Bt 6019, Brenda Road Hartlepool, TS25 2BS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-10Dissolution

Dissolution application strike off company.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type small.

Download
2014-02-21Mortgage

Mortgage satisfy charge full.

Download
2014-02-21Mortgage

Mortgage satisfy charge full.

Download
2013-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-17Officers

Change person director company with change date.

Download
2013-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.