Dave Palmer Limited NOTTINGHAM BUSINESS PARK


Dave Palmer started in year 2000 as Private Limited Company with registration number 04076236. The Dave Palmer company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nottingham Business Park at H1 Ash Tree Court. Postal code: NG8 6PY.

The company has one director. David P., appointed on 24 February 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia P. who worked with the the company until 14 September 2023.

This company operates within the NG16 4HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295896 . It is located at 5, Hall Road, Nottingham with a total of 46 carsand 35 trailers. It has three locations in the UK.

Dave Palmer Limited Address / Contact

Office Address H1 Ash Tree Court
Office Address2 Mellors Way
Town Nottingham Business Park
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076236
Date of Incorporation Fri, 22nd Sep 2000
Industry Freight transport by road
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

David P.

Position: Director

Appointed: 24 February 2012

Heather S.

Position: Director

Appointed: 13 February 2012

Resigned: 28 October 2016

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 September 2000

Resigned: 22 September 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 September 2000

Resigned: 22 September 2000

David P.

Position: Director

Appointed: 22 September 2000

Resigned: 17 February 2012

Patricia P.

Position: Secretary

Appointed: 22 September 2000

Resigned: 14 September 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2000

Resigned: 22 September 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is David P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 183 78994 98544 468133 89390 346383 442165 067
Current Assets688 2731 001 935754 752816 9521 549 2001 160 1971 960 7612 222 642
Debtors 815 649640 076761 1831 412 2331 048 4851 512 4521 954 331
Net Assets Liabilities413 549598 893336 928361 999536 846529 749465 310503 145
Other Debtors 227 41718 18199 721221 807176 19088 389181 167
Property Plant Equipment 542 542651 464711 9741 194 706997 9601 265 0462 853 279
Total Inventories 2 49719 69111 3013 07421 36664 867103 244
Other
Accumulated Amortisation Impairment Intangible Assets  8 0008 0008 0008 0008 0008 000
Accumulated Depreciation Impairment Property Plant Equipment 762 423917 842961 6121 171 7821 118 9731 450 5131 686 270
Additions Other Than Through Business Combinations Property Plant Equipment  315 341104 280719 402207 446611 9762 289 889
Amortisation Rate Used For Intangible Assets  101010101010
Average Number Employees During Period 25201531334039
Bank Borrowings Overdrafts 229 851362 615412 347787 31716 668971 6561 325 015
Corporation Tax Payable 27 671 1 1551 15514 257  
Creditors547 480703 405802 525875 7971 749 6491 146 3822 240 3933 068 029
Depreciation Rate Used For Property Plant Equipment  252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  38 898138 22721 784324 3135 430345 607
Disposals Property Plant Equipment  51 000 26 500457 00113 350465 899
Fixed Assets498 050542 542      
Increase From Depreciation Charge For Year Property Plant Equipment  194 317181 997231 954271 504336 970581 364
Intangible Assets Gross Cost  8 0008 0008 0008 0008 0008 000
Net Current Assets Liabilities140 793298 530-47 773-58 845-200 44973 834-279 632-845 387
Other Creditors 217 894133 354151 220367 074376 997166 128507 307
Other Taxation Social Security Payable 42 51864 97580 629134 424292 732437 426247 909
Property Plant Equipment Gross Cost 1 304 9651 569 3061 673 5862 366 4882 116 9332 715 5594 539 549
Provisions For Liabilities Balance Sheet Subtotal86 65288 702  188 491160 572195 116 
Taxation Including Deferred Taxation Balance Sheet Subtotal 88 70287 42395 268188 491   
Total Assets Less Current Liabilities638 843841 072603 691653 129994 2571 011 775985 4142 007 892
Trade Creditors Trade Payables 196 613241 581230 446459 679459 806665 183987 798
Trade Debtors Trade Receivables 588 232621 895661 4621 190 426872 2951 424 0631 773 164
Advances Credits Directors513212 84527587 862192 50334 35254 896155 989
Advances Credits Made In Period Directors 237 05229 99093 513180 279103 356120 279 
Advances Credits Repaid In Period Directors 23 694243 1105 37675 638261 50799 735 

Transport Operator Data

5
Address Hall Road , Langley Mill
City Nottingham
Post code NG16 4HP
Trailers 15
Cromford Road
Address Langley Mill
City Nottingham
Post code NG16 4AJ
Vehicles 25
Trailers 20
Unit 3 Hall Road
Address Langley Mill
City Nottingham
Post code NG16 4HP
Vehicles 21

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 2nd, June 2023
Free Download (12 pages)

Company search

Advertisements