Palmers Garage (exmouth) Limited SOMERSET


Palmers Garage (exmouth) started in year 1963 as Private Limited Company with registration number 00748018. The Palmers Garage (exmouth) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Somerset at 80 Oxford Street. Postal code: TA8 1EF.

At present there are 3 directors in the the firm, namely Alison S., Simon P. and Michael P.. In addition one secretary - Simon P. - is with the company. 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.

Palmers Garage (exmouth) Limited Address / Contact

Office Address 80 Oxford Street
Office Address2 Burnham On Sea
Town Somerset
Post code TA8 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00748018
Date of Incorporation Fri, 25th Jan 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Alison S.

Position: Director

Appointed: 17 April 2018

Simon P.

Position: Director

Appointed: 01 September 2013

Simon P.

Position: Secretary

Appointed: 23 August 2013

Michael P.

Position: Director

Appointed: 29 August 1991

Alison S.

Position: Secretary

Resigned: 13 January 1992

Maria P.

Position: Director

Resigned: 05 August 2021

Maria P.

Position: Secretary

Appointed: 12 August 2005

Resigned: 23 August 2013

Alison S.

Position: Secretary

Appointed: 27 September 2001

Resigned: 06 April 2005

David P.

Position: Director

Appointed: 30 July 1992

Resigned: 19 March 1996

Simon P.

Position: Secretary

Appointed: 13 January 1992

Resigned: 27 September 2001

Alison S.

Position: Director

Appointed: 29 August 1991

Resigned: 06 April 2005

Simon P.

Position: Director

Appointed: 29 August 1991

Resigned: 31 October 1997

Frederick P.

Position: Director

Appointed: 29 August 1991

Resigned: 29 August 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Michael P. The abovementioned PSC and has 50,01-75% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth156 256178 040184 357141 915
Balance Sheet
Cash Bank In Hand14 16412 8899 2549 493
Current Assets30 53769 86610 04310 140
Debtors16 37356 977789647
Net Assets Liabilities Including Pension Asset Liability156 256178 040124 146141 915
Tangible Fixed Assets772 822725 000744 315730 812
Reserves/Capital
Called Up Share Capital1 6251 6251 6251 625
Profit Loss Account Reserve-495 187-473 403-467 086-450 336
Shareholder Funds156 256178 040184 357141 915
Other
Creditors Due After One Year562 514534 467505 709476 360
Creditors Due Within One Year84 58982 35964 29263 485
Fixed Assets772 822725 000744 315730 812
Instalment Debts Due After5 Years398 625370 580341 821312 474
Net Current Assets Liabilities-54 052-12 493-54 249-53 345
Number Shares Allotted 1 6251 6251 625
Par Value Share 111
Provisions For Liabilities Charges  60 21159 192
Revaluation Reserve644 918644 918644 918585 726
Secured Debts603 486575 439546 681517 702
Share Capital Allotted Called Up Paid1 6251 6251 6251 625
Share Premium Account4 9004 9004 9004 900
Tangible Fixed Assets Additions  25 753548
Tangible Fixed Assets Cost Or Valuation1 018 826725 000750 753736 441
Tangible Fixed Assets Depreciation246 004 6 4385 629
Tangible Fixed Assets Depreciation Charged In Period  6 4382 906
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 246 004 3 715
Tangible Fixed Assets Disposals 293 826 14 860
Total Assets Less Current Liabilities718 770712 507690 066677 467
Amount Specific Advance Or Credit Directors 40 601  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements