Palmday Limited


Palmday started in year 1981 as Private Limited Company with registration number 01576715. The Palmday company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Cambridge (North) at 15 Chesterton Road. Postal code: CB4 3AL.

The firm has 4 directors, namely Abarna T., Brett T. and Jan A. and others. Of them, Amanda D. has been with the company the longest, being appointed on 2 April 2002 and Abarna T. and Brett T. have been with the company for the least time - from 30 April 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Palmday Limited Address / Contact

Office Address 15 Chesterton Road
Office Address2 Cambridge
Town Cambridge (North)
Post code CB4 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01576715
Date of Incorporation Mon, 27th Jul 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Abarna T.

Position: Director

Appointed: 30 April 2005

Brett T.

Position: Director

Appointed: 30 April 2005

Jan A.

Position: Director

Appointed: 20 April 2005

Amanda D.

Position: Director

Appointed: 02 April 2002

Sondipon A.

Position: Director

Appointed: 02 April 2002

Resigned: 30 April 2005

Timothy W.

Position: Secretary

Appointed: 21 August 1994

Resigned: 01 April 2007

Simon N.

Position: Director

Appointed: 21 August 1994

Resigned: 02 April 2002

Timothy W.

Position: Director

Appointed: 21 August 1994

Resigned: 30 April 2005

Elizabeth H.

Position: Director

Appointed: 03 April 1993

Resigned: 02 April 2002

Kate I.

Position: Director

Appointed: 03 April 1993

Resigned: 30 April 2005

Muriel W.

Position: Director

Appointed: 31 March 1992

Resigned: 22 July 1994

Karen B.

Position: Director

Appointed: 31 March 1992

Resigned: 02 April 1993

Timothy G.

Position: Director

Appointed: 31 March 1992

Resigned: 22 July 1994

Sue W.

Position: Director

Appointed: 31 March 1992

Resigned: 02 April 1993

Christopher W.

Position: Secretary

Appointed: 31 March 1992

Resigned: 22 July 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Brett T. The abovementioned PSC and has 25-50% shares.

Brett T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-302017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 1 2996626627111 6121 1141 1141 2801 5611 823
Net Assets Liabilities 1 2993323323819407667669268291 433
Cash Bank In Hand2 3341 299         
Net Assets Liabilities Including Pension Asset Liability2 3341 299         
Reserves/Capital
Called Up Share Capital44         
Profit Loss Account Reserve2 3301 295         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  330330330330348348354372390
Average Number Employees During Period     444444
Creditors     342   360 
Net Current Assets Liabilities2 3341 2996626627111 2701 1141 1141 2801 2011 823
Total Assets Less Current Liabilities 1 2996626627111 2701 1141 1141 2801 2011 823
Capital Employed2 3341 299         
Number Shares Allotted 4         
Par Value Share 1         
Share Capital Allotted Called Up Paid44         

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements