Palmer Limited SURREY


Palmer started in year 1993 as Private Limited Company with registration number 02784288. The Palmer company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Surrey at 1 The Green. Postal code: TW9 1PL.

There is a single director in the company at the moment - Neil C., appointed on 27 January 1994. In addition, a secretary was appointed - Alison C., appointed on 27 January 1995. At present 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.

Palmer Limited Address / Contact

Office Address 1 The Green
Office Address2 Richmond
Town Surrey
Post code TW9 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784288
Date of Incorporation Wed, 27th Jan 1993
Industry Wholesale of textiles
Industry Retail sale of textiles in specialised stores
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (146 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Alison C.

Position: Secretary

Appointed: 27 January 1995

Neil C.

Position: Director

Appointed: 27 January 1994

David C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 December 2015

Peter M.

Position: Director

Appointed: 12 April 2002

Resigned: 15 September 2003

David C.

Position: Director

Appointed: 17 November 1999

Resigned: 30 September 2004

Andrew R.

Position: Director

Appointed: 01 September 1996

Resigned: 30 September 2004

Paul B.

Position: Director

Appointed: 27 January 1994

Resigned: 27 January 1995

Alison C.

Position: Secretary

Appointed: 31 August 1993

Resigned: 27 January 1994

Neil C.

Position: Director

Appointed: 03 February 1993

Resigned: 31 August 1993

Neil C.

Position: Secretary

Appointed: 03 February 1993

Resigned: 31 August 1993

Paul B.

Position: Director

Appointed: 03 February 1993

Resigned: 31 August 1993

Harben Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 January 1993

Resigned: 03 February 1993

Harben Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1993

Resigned: 03 February 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Neil C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth60 12392 75668 370
Balance Sheet
Cash Bank In Hand155155 
Current Assets298 284291 002251 070
Debtors3 333115 000 
Net Assets Liabilities Including Pension Asset Liability60 12392 75668 370
Stocks Inventory294 796175 847 
Tangible Fixed Assets20 880  
Reserves/Capital
Called Up Share Capital300300 
Profit Loss Account Reserve29 85362 486 
Shareholder Funds60 12392 75668 370
Other
Creditors Due After One Year113 43989 97069 406
Creditors Due Within One Year145 602108 276113 294
Fixed Assets20 880  
Net Current Assets Liabilities152 682182 726137 776
Number Shares Allotted 100 
Other Debtors Due After One Year 100 000 
Par Value Share 1 
Secured Debts113 43989 970 
Share Capital Allotted Called Up Paid100100 
Share Premium Account29 97029 970 
Tangible Fixed Assets Additions 435 
Tangible Fixed Assets Cost Or Valuation162 141  
Tangible Fixed Assets Depreciation141 261  
Tangible Fixed Assets Depreciation Charged In Period 4 803 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 146 064 
Tangible Fixed Assets Disposals 162 576 
Total Assets Less Current Liabilities173 562182 726137 776

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements