Palamatic Process started in year 2014 as Private Limited Company with registration number 09296212. The Palamatic Process company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bristol at Gf2 5 High Street. Postal code: BS9 3BY.
The firm has one director. Nuala T., appointed on 11 December 2023. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Peter V.. There were no ex secretaries.
Office Address | Gf2 5 High Street |
Office Address2 | Westbury On Trym |
Town | Bristol |
Post code | BS9 3BY |
Country of origin | United Kingdom |
Registration Number | 09296212 |
Date of Incorporation | Wed, 5th Nov 2014 |
Industry | Dormant Company |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (156 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Sun, 19th Nov 2023 (2023-11-19) |
Last confirmation statement dated | Sat, 5th Nov 2022 |
The list of PSCs that own or have control over the company includes 4 names. As we identified, there is David M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Cfs Secretaries Limited that entered Doncaster, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nuala T., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
David M.
Notified on | 4 March 2024 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England |
Registration number | 04542138 |
Notified on | 11 December 2023 |
Ceased on | 4 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 11 December 2023 |
Ceased on | 4 March 2024 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 6 April 2016 |
Ceased on | 5 November 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 | 2023-11-30 |
Net Worth | 1 | 1 | 1 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 1 | 1 | 1 | 1 | 1 | 1 | |||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Cash Bank In Hand | 1 | 1 | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 1 | 1 | 1 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |||||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC05 |
Change to a person with significant control Tue, 19th Mar 2024 filed on: 20th, March 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy