UKBizDB.co.uk

PALMERS (ST ALBANS) LIMITED

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

This company is commonly known as Palmers (st Albans) Limited. The company was founded 26 years ago and was given the registration number 03437233. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Pennine Way, Redbourn Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PALMERS (ST ALBANS) LIMITED
Company Number:03437233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Pennine Way, Redbourn Road, Hemel Hempstead, Hertfordshire, HP2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine Way, Redbourn Road, Hemel Hempstead, HP2 7AZ

Director01 October 2019Active
Pennine Way, Redbourn Road, Hemel Hempstead, HP2 7AZ

Director01 November 2005Active
Pennine Way, Redbourn Road, Hemel Hempstead, HP2 7AZ

Director28 November 1997Active
Palmers, Pennine Way, Redbourn Road, Hemel Hempstead, United Kingdom, HP2 7AZ

Director05 April 2022Active
35 Elstree Road, Hemel Hempstead, HP2 7PH

Secretary10 March 2003Active
23 Orchard Crescent, Coventry, CV3 6HJ

Secretary01 December 2000Active
Home Farm, Hoar Cross, Burton On Trent, DE13 8RA

Secretary05 March 2001Active
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX

Secretary28 November 1997Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary19 September 1997Active
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX

Director28 November 1997Active
The Cedars, Headley Road, Hindhead, GU26 6TL

Director31 July 2000Active
2 Station Road, Alvechurch, Birmingham, B48 7SD

Director05 March 2001Active
California Farm California, Ashley, Market Drayton, TF9 4NN

Director28 November 1997Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director19 September 1997Active

People with Significant Control

Palmers (St. Albans) Holdings Limited
Notified on:16 October 2019
Status:Active
Country of residence:England
Address:Pennine Way, Redbourn Road, Hemel Hempstead, England, HP2 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Palmers & Sons Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pennine Way, Redbourn Road, Hemel Hempstead, England, HP2 7AZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.