Paligap Limited DURSLEY


Founded in 2001, Paligap, classified under reg no. 04159604 is an active company. Currently registered at Paligap Ltd 6D Littlecombe Business Park GL11 4BA, Dursley the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2001-04-06 Paligap Limited is no longer carrying the name Acraman (245).

There is a single director in the company at the moment - David L., appointed on 3 April 2001. In addition, a secretary was appointed - Kerry B., appointed on 2 April 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paligap Limited Address / Contact

Office Address Paligap Ltd 6D Littlecombe Business Park
Office Address2 Lister Road
Town Dursley
Post code GL11 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04159604
Date of Incorporation Wed, 14th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Kerry B.

Position: Secretary

Appointed: 02 April 2015

David L.

Position: Director

Appointed: 03 April 2001

Kenneth K.

Position: Director

Appointed: 01 January 2018

Resigned: 01 November 2018

Marian C.

Position: Secretary

Appointed: 24 April 2003

Resigned: 02 April 2015

Andrew B.

Position: Director

Appointed: 25 April 2001

Resigned: 20 May 2010

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2001

Resigned: 24 April 2003

Kenneth K.

Position: Director

Appointed: 03 April 2001

Resigned: 11 June 2002

Timothy P.

Position: Director

Appointed: 14 February 2001

Resigned: 03 April 2001

Robin S.

Position: Secretary

Appointed: 14 February 2001

Resigned: 03 April 2001

Robin S.

Position: Director

Appointed: 14 February 2001

Resigned: 03 April 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Mark E. The abovementioned PSC and has 50,01-75% shares.

Mark E.

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

Company previous names

Acraman (245) April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 652161 6914 751176
Debtors754 577567 119738 870182 304
Net Assets Liabilities551 960780 886971 078230 151
Other Debtors19 53515 163  
Property Plant Equipment62 54839 436543 966461 629
Total Inventories867 691830 5761 262 71932 383
Other
Accrued Liabilities Deferred Income64 20846 74742 9422 251
Accumulated Depreciation Impairment Property Plant Equipment202 475199 094184 00181 539
Amounts Owed To Directors53 58153 80752 694 
Average Number Employees During Period1312117
Bank Borrowings Overdrafts 177 049266 510238 909
Corporation Tax Payable 24 94331 381 
Creditors644 129352 323623 552238 909
Derivative Liabilities29 8115 912  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -46 655-47 996-148 558
Disposals Property Plant Equipment -55 195-47 996-234 552
Finance Lease Liabilities Present Value Total7 1083 2381 537 
Further Item Debtors Component Total Debtors   2 261
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 25020 655187 632 
Increase From Depreciation Charge For Year Property Plant Equipment 43 27432 90346 096
Nominal Value Allotted Share Capital60606060
Number Shares Issued Fully Paid 606060
Other Creditors204 1992 063357 042101 751
Other Provisions Balance Sheet Subtotal 6 20224 157 
Other Remaining Borrowings590 548298 516304 348 
Other Taxation Payable155 050199 29710 45569 559
Par Value Share 111
Prepayments Accrued Income17 19017 2917 712 
Property Plant Equipment Gross Cost265 023238 530727 967543 168
Recoverable Value-added Tax  72 651 
Remaining Financial Commitments1 5382 0631 811 
Total Additions Including From Business Combinations Property Plant Equipment 28 702537 43349 753
Trade Creditors Trade Payables182 003162189 6565 601
Trade Debtors Trade Receivables717 852534 665658 507180 043
Useful Life Property Plant Equipment Years  44

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search