UKBizDB.co.uk

PALMERS GARAGE (EXMOUTH) LIMITED

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

This company is commonly known as Palmers Garage (exmouth) Limited. The company was founded 61 years ago and was given the registration number 00748018. The firm's registered office is in SOMERSET. You can find them at 80 Oxford Street, Burnham On Sea, Somerset, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PALMERS GARAGE (EXMOUTH) LIMITED
Company Number:00748018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:80 Oxford Street, Burnham On Sea, Somerset, TA8 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Uplands Drive, Exeter, England, EX4 7JZ

Secretary23 August 2013Active
Applehayes, Oak Hill, East Budleigh, Budleigh Salterton, England, EX9 7DW

Director-Active
18, Uplands Drive, Exeter, EX4 7JZ

Director01 September 2013Active
Smugglers, 34 Tower Park, Fowey, England, PL23 1JD

Director17 April 2018Active
Smugglers, 34 Tower Park, Fowey, PL23 1JD

Secretary-Active
49 Hanson Drive, Fowey, PL23 1ET

Secretary12 August 2005Active
18 Uplands Drive, Exeter, EX4 7JZ

Secretary13 January 1992Active
Smugglers, 34 Tower Park, Fowey, PL23 1JD

Secretary27 September 2001Active
19 Withycombe Park Drive, Exmouth, EX8 4EL

Director-Active
Applehayes, Oak Hill, East Budleigh, Budleigh Salterton, England, EX9 7DW

Director-Active
18 Uplands Drive, Exeter, EX4 7JZ

Director-Active
3 Watering Court Fore Street, Otterton, Budleigh Salterton, EX9 7HB

Director30 July 1992Active
Smugglers, 34 Tower Park, Fowey, PL23 1JD

Director-Active

People with Significant Control

Mr Michael George Palmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:Applehayes, Oak Hill, Budleigh Salterton, England, EX9 7DW
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.