This company is commonly known as Palmers (isle Of Wight) Limited. The company was founded 21 years ago and was given the registration number 04572771. The firm's registered office is in NEWPORT. You can find them at 1 Langley Court, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 01500 - Mixed farming.
Name | : | PALMERS (ISLE OF WIGHT) LIMITED |
---|---|---|
Company Number | : | 04572771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Langley Court, Pyle Street, Newport, England, PO30 1LA | Director | 03 February 2019 | Active |
Palmers Farm, Brocks Copse Road, Wootton, Ryde, PO33 4NP | Secretary | 29 October 2002 | Active |
Swallows, Palmers Farm, Brocks Copse Road, Wootton Bridge, Ryde, England, PO33 4NP | Secretary | 01 July 2010 | Active |
Arnold House 2 New Road, Brading, Sandown, PO36 0DT | Corporate Nominee Secretary | 24 October 2002 | Active |
Swallows, Palmers Farm, Brocks Copse Road, Wootton Bridge, Ryde, England, PO33 4NP | Director | 29 October 2002 | Active |
Arnold House, 2 New Road Brading, Sandown, PO36 0DT | Corporate Nominee Director | 24 October 2002 | Active |
Penny Lane Partnership Limited | ||
Notified on | : | 03 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA |
Nature of control | : |
|
Mr Peter Michael Rogers | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | Swallows, Palmers Farm, Brocks Copse Road, Ryde, PO33 4NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous extended. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.