Palco Shipping And Trading Limited SHEFFIELD


Palco Shipping And Trading started in year 1990 as Private Limited Company with registration number 02459120. The Palco Shipping And Trading company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ.

The firm has 2 directors, namely James G., Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and James G. has been with the company for the least time - from 1 November 2022. At the moment 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.

Palco Shipping And Trading Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02459120
Date of Incorporation Fri, 12th Jan 1990
Industry Dormant Company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

James G.

Position: Director

Appointed: 01 November 2022

Jason S.

Position: Director

Appointed: 22 February 2018

Stephen C.

Position: Director

Appointed: 29 February 2008

Resigned: 31 March 2019

Darren W.

Position: Director

Appointed: 29 February 2008

Resigned: 28 September 2018

Peter S.

Position: Director

Appointed: 13 November 2007

Resigned: 21 June 2019

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2022

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 19 March 2004

Resigned: 26 September 2007

Brian W.

Position: Director

Appointed: 19 March 2004

Resigned: 31 March 2005

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Anthony H.

Position: Director

Appointed: 08 March 2002

Resigned: 31 October 2007

Keith B.

Position: Director

Appointed: 30 November 2001

Resigned: 31 December 2001

Brian W.

Position: Director

Appointed: 30 November 2001

Resigned: 08 March 2002

Beverley B.

Position: Secretary

Appointed: 19 January 1996

Resigned: 08 March 2002

Stephen H.

Position: Director

Appointed: 03 February 1995

Resigned: 30 November 2001

Richard R.

Position: Secretary

Appointed: 12 January 1994

Resigned: 19 January 1996

Brendan O.

Position: Director

Appointed: 04 January 1994

Resigned: 30 November 1995

Mark R.

Position: Director

Appointed: 01 April 1993

Resigned: 29 March 1996

Derek S.

Position: Director

Appointed: 01 August 1992

Resigned: 03 February 1995

Raymond R.

Position: Director

Appointed: 12 January 1992

Resigned: 21 January 1993

Stephen O.

Position: Director

Appointed: 12 January 1992

Resigned: 31 July 1992

Michael P.

Position: Director

Appointed: 12 January 1992

Resigned: 31 December 1993

Raymond R.

Position: Secretary

Appointed: 12 January 1992

Resigned: 21 January 1993

David F.

Position: Director

Appointed: 12 January 1992

Resigned: 16 November 2001

Richard R.

Position: Director

Appointed: 12 January 1992

Resigned: 23 June 2005

Ivor J.

Position: Director

Appointed: 12 January 1992

Resigned: 30 June 1992

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Coal Products Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sg Hambros Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", 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.

Coal Products Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1102042
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

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

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements