UKBizDB.co.uk

PALRAM POLYCARB LIMITED

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

This company is commonly known as Palram Polycarb Limited. The company was founded 29 years ago and was given the registration number 03013725. The firm's registered office is in LONDON. You can find them at Levy Cohen & Co, 37 Broadhurst Gardens, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PALRAM POLYCARB LIMITED
Company Number:03013725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, White Rose Way, Doncaster, England, DN4 5JH

Secretary01 January 2016Active
Unit 2, White Rose Way, Doncaster, England, DN4 5JH

Director01 January 2022Active
Unit 2, White Rose Way, Doncaster, England, DN4 5JH

Director12 November 2019Active
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT

Director01 April 2019Active
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT

Director08 March 2023Active
24 Thurstan Road, Beverley, HU17 8LP

Secretary27 November 2008Active
Kibbutz Ramat Yohanan, 30035, Israel, FOREIGN

Secretary01 March 1999Active
10-11 New Street, London, EC2M 4TP

Secretary01 March 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary24 January 1995Active
52 Ashbourne Avenue, London, NW1 0DJ

Secretary12 October 2004Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director24 January 1995Active
27 Helenslea Avenue, London, NW11 8NE

Director01 July 1995Active
379b Goodison Boulevard, Cantley, DN4 6RW

Director27 February 2002Active
Kibbutz Ramat, Yohanan, 30035, Israel, FOREIGN

Director02 September 2007Active
Kibbutz Ramat, Yohanan, 30035, Israel, FOREIGN

Director19 March 1997Active
Kibbutz Ramat Yohanan, 30035 Israel, FOREIGN

Director19 March 1997Active
4 Grassholme Close, Doncaster, DN4 5FD

Director16 August 2004Active
Kibbutz Ramat, Yohanan, Israel 30035, FOREIGN

Director01 March 1995Active
Unit 2, White Rose Way, Doncaster, England, DN4 5JH

Director01 January 2016Active
Kibbutz Ramat Yohanan 30035, Israel, Israel, FOREIGN

Director27 March 1996Active
379b Goodison Boulevard, Doncaster, DN4 6TP

Director01 June 1999Active
Kibbutz Ramat Yohanan, 30035, Israel,

Director01 July 2000Active
Kibbutz Ramat, Yohanan, Israel 30035, FOREIGN

Director01 March 1995Active
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT

Director01 January 2014Active
Levy Cohen & Co, 37 Broadhurst Gardens, London, NW6 3QT

Director31 May 2014Active
4 Grassholme Close, Doncaster, DN4 5FD

Director16 August 2004Active
50, Dunniwood Avenue, Doncaster, DN4 7JT

Director01 July 2008Active

People with Significant Control

Palram Industries (1990) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Israel
Address:Ramat Yohanan, Ramat Yohanan, Ramat Yohanan, Israel, 30035
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Capital

Capital allotment shares.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Capital

Capital allotment shares.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type group.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.