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.
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 | : |
|
Registered Address | : | Pennine Way, Redbourn Road, Hemel Hempstead, Hertfordshire, HP2 7AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennine Way, Redbourn Road, Hemel Hempstead, HP2 7AZ | Director | 01 October 2019 | Active |
Pennine Way, Redbourn Road, Hemel Hempstead, HP2 7AZ | Director | 01 November 2005 | Active |
Pennine Way, Redbourn Road, Hemel Hempstead, HP2 7AZ | Director | 28 November 1997 | Active |
Palmers, Pennine Way, Redbourn Road, Hemel Hempstead, United Kingdom, HP2 7AZ | Director | 05 April 2022 | Active |
35 Elstree Road, Hemel Hempstead, HP2 7PH | Secretary | 10 March 2003 | Active |
23 Orchard Crescent, Coventry, CV3 6HJ | Secretary | 01 December 2000 | Active |
Home Farm, Hoar Cross, Burton On Trent, DE13 8RA | Secretary | 05 March 2001 | Active |
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX | Secretary | 28 November 1997 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 19 September 1997 | Active |
6 Queens Court, Foxgrove Road, Beckenham, BR3 5AX | Director | 28 November 1997 | Active |
The Cedars, Headley Road, Hindhead, GU26 6TL | Director | 31 July 2000 | Active |
2 Station Road, Alvechurch, Birmingham, B48 7SD | Director | 05 March 2001 | Active |
California Farm California, Ashley, Market Drayton, TF9 4NN | Director | 28 November 1997 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 19 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.