Warning: file_put_contents(c/5fbe0f865b08d916dde7caf12cae6d42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pamper Palace Limited, PO8 8UJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAMPER PALACE LIMITED

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

This company is commonly known as Pamper Palace Limited. The company was founded 5 years ago and was given the registration number 11525651. The firm's registered office is in COWPLAIN. You can find them at 73 London Road, , Cowplain, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PAMPER PALACE LIMITED
Company Number:11525651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:73 London Road, Cowplain, Hampshire, England, PO8 8UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
326, Allaway Avenue, Portsmouth, England, PO6 4QS

Director27 June 2019Active
318a, London Road, Waterlooville, England, PO7 7DU

Director28 January 2019Active
22, St. Jacques Way, Denmead, Waterlooville, England, PO7 6FX

Director31 January 2021Active
22, St. Jacques Way, Denmead, Waterlooville, England, PO7 6FX

Director30 November 2023Active
22, St. Jacques Way, Denmead, Waterlooville, England, PO7 6FX

Director15 January 2022Active
318a, London Road, Waterlooville, England, PO7 7DU

Director20 August 2018Active

People with Significant Control

Mrs Laura Jane Williams
Notified on:30 November 2023
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:22, St. Jacques Way, Waterlooville, England, PO7 6FX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Laura Jane Williams
Notified on:15 November 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:22, St. Jacques Way, Waterlooville, England, PO7 6FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Paul Williams
Notified on:31 January 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:22, St. Jacques Way, Waterlooville, England, PO7 6FX
Nature of control:
  • Significant influence or control
Ms Teresa Littlewood
Notified on:27 June 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:326, Allaway Avenue, Portsmouth, England, PO6 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Laura Jane Williams
Notified on:20 August 2018
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:318a, London Road, Waterlooville, England, PO7 7DU
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 (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
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Address

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

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-01-31Officers

Change person director company with change date.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.