This company is commonly known as Palsgaard (great Britain) Limited. The company was founded 69 years ago and was given the registration number 00535146. The firm's registered office is in GLASTONBURY. You can find them at 3 Landmark House, Wirral Park Road, Glastonbury, Somerset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PALSGAARD (GREAT BRITAIN) LIMITED |
---|---|---|
Company Number | : | 00535146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Landmark House, Wirral Park Road, Glastonbury, Somerset, BA6 9FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Landmark House, Wirral Park Road, Glastonbury, England, BA6 9FR | Director | 01 July 2014 | Active |
Palsgaardvej 10, Dk7130 Juelsminde, Denmark, FOREIGN | Secretary | - | Active |
29 Horseshoe Walk, Bath, BA2 6DF | Secretary | - | Active |
Ridgewood House Widcombe Hill, Bath, BA2 6AE | Secretary | 01 September 1991 | Active |
Palsgaardvej -10, Dk7130-Juelsminde, Denmark, | Director | - | Active |
Palsgaardvej-10, Dk 7130 Juelsminde, Denmark, | Director | - | Active |
Ridgewood House Widcombe Hill, Bath, BA2 6AE | Director | - | Active |
Ridgewood House Widcombe Hill, Bath, BA2 6AE | Director | - | Active |
3, Landmark House, Wirral Park Road, Glastonbury, England, BA6 9FR | Director | 04 August 2009 | Active |
Smedekrogen 3, Skanderborg, Denmark, | Director | 01 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-17 | Dissolution | Dissolution application strike off company. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type small. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-06 | Accounts | Accounts with accounts type small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type small. | Download |
2014-08-14 | Officers | Appoint person director company with name date. | Download |
2014-08-14 | Officers | Termination director company with name termination date. | Download |
2014-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.