Palm Automotive Limited NEWARK


Founded in 2002, Palm Automotive, classified under reg no. 04420411 is an active company. Currently registered at Unit 1 Bilsthorpe Business Park, Eakring Road NG22 8ST, Newark the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Stephen G., Jonathan S. and Stephen L. and others. Of them, Jonathan S., Stephen L., Theodorus F., Michael R., Christopher D. have been with the company the longest, being appointed on 30 April 2010 and Stephen G. has been with the company for the least time - from 8 July 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David T. who worked with the the company until 30 April 2010.

Palm Automotive Limited Address / Contact

Office Address Unit 1 Bilsthorpe Business Park, Eakring Road
Office Address2 Bilsthorpe
Town Newark
Post code NG22 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04420411
Date of Incorporation Fri, 19th Apr 2002
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Stephen G.

Position: Director

Appointed: 08 July 2015

Jonathan S.

Position: Director

Appointed: 30 April 2010

Stephen L.

Position: Director

Appointed: 30 April 2010

Theodorus F.

Position: Director

Appointed: 30 April 2010

Michael R.

Position: Director

Appointed: 30 April 2010

Christopher D.

Position: Director

Appointed: 30 April 2010

David T.

Position: Secretary

Appointed: 19 April 2002

Resigned: 30 April 2010

Sarajane T.

Position: Director

Appointed: 19 April 2002

Resigned: 30 April 2010

Exchequer Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2002

Resigned: 19 April 2002

David T.

Position: Director

Appointed: 19 April 2002

Resigned: 30 April 2010

Exchequer Directors Limited

Position: Corporate Director

Appointed: 19 April 2002

Resigned: 19 April 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Enable Trading Limited from Wokingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Enable Trading Limited

9a Broad Street, Wokingham, RG40 1AU, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand675 295524 134487 062
Current Assets2 078 0612 354 1892 307 516
Debtors260 91043 11565 634
Net Assets Liabilities1 333 1021 885 4242 083 242
Other Debtors33 96730 81353 747
Property Plant Equipment177 944528 514512 855
Total Inventories1 141 8561 786 9401 754 820
Other
Accumulated Depreciation Impairment Property Plant Equipment285 666333 850430 044
Additions Other Than Through Business Combinations Property Plant Equipment 421 60480 535
Amounts Owed By Group Undertakings Participating Interests222 0462 2903 857
Amounts Owed To Group Undertakings Participating Interests33 961 47 836
Average Number Employees During Period212326
Corporation Tax Payable129 56047 639 
Creditors898 025911 883668 843
Depreciation Rate Used For Property Plant Equipment 2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 323 
Disposals Property Plant Equipment 22 850 
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 360625 148538 687
Increase From Depreciation Charge For Year Property Plant Equipment 67 50796 194
Net Current Assets Liabilities1 180 0361 442 3061 638 673
Other Creditors237 975157 277146 412
Other Taxation Social Security Payable71 617124 282172 396
Property Plant Equipment Gross Cost463 610862 364942 899
Taxation Including Deferred Taxation Balance Sheet Subtotal24 87885 39668 286
Total Assets Less Current Liabilities1 357 9801 970 8202 151 528
Trade Creditors Trade Payables424 912582 685302 199
Trade Debtors Trade Receivables4 89710 0128 030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (10 pages)

Company search

Advertisements