Warning: file_put_contents(c/729b972fda51ac3c3772faa7c13db814.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Palsar Capital Limited, M2 4JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PALSAR CAPITAL LIMITED

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

This company is commonly known as Palsar Capital Limited. The company was founded 6 years ago and was given the registration number 11225046. The firm's registered office is in MANCHESTER. You can find them at Steam Packet House, Cross Street, Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PALSAR CAPITAL LIMITED
Company Number:11225046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Steam Packet House, Cross Street, Manchester, United Kingdom, M2 4JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bac, Glassworks, 1 Back Turner Street, Manchester, United Kingdom, M4 1FR

Director31 January 2024Active
1 Bac, Glassworks, 1 Back Turner Street, Manchester, United Kingdom, M4 1FR

Director31 January 2024Active
7 Castle Quay, Castle Quay, Nottingham, England, NG7 1FW

Director26 February 2018Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director26 February 2018Active
7 Castle Quay, Castle Quay, Nottingham, England, NG7 1FW

Director26 February 2018Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director08 August 2019Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director08 August 2019Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director08 August 2019Active

People with Significant Control

Palsar Capital Holdings Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:The Spectrum, 56-58 Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sw Marketing Intelligence Limited
Notified on:08 August 2019
Status:Active
Country of residence:England
Address:Unit 7, Castle Quay Business Park, Nottingham, England, NG7 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Ross Jacobs
Notified on:26 February 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Steam Packet House, Cross Street, Manchester, United Kingdom, M2 4JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.