Palmroy Finance Limited BOURNEMOUTH


Palmroy Finance started in year 1976 as Private Limited Company with registration number 01240111. The Palmroy Finance company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Bournemouth at 4 Grand Cinema Buildings. Postal code: BH4 9DW.

There is a single director in the firm at the moment - Anthony H., appointed on 13 February 1997. In addition, a secretary was appointed - Noel P., appointed on 29 July 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peggy R. who worked with the the firm until 21 July 1996.

Palmroy Finance Limited Address / Contact

Office Address 4 Grand Cinema Buildings
Office Address2 Poole Road, Westbourne
Town Bournemouth
Post code BH4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01240111
Date of Incorporation Mon, 12th Jan 1976
Industry Development of building projects
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Noel P.

Position: Secretary

Appointed: 29 July 2005

Anthony H.

Position: Director

Appointed: 13 February 1997

Peggy R.

Position: Secretary

Resigned: 21 July 1996

Anthony H.

Position: Secretary

Appointed: 21 July 1996

Resigned: 29 July 2005

Bernard S.

Position: Director

Appointed: 31 October 1991

Resigned: 21 July 1996

Peggy R.

Position: Director

Appointed: 31 October 1991

Resigned: 05 February 2005

Alfred R.

Position: Director

Appointed: 31 October 1991

Resigned: 21 July 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Anthony H. The abovementioned PSC and has 75,01-100% shares.

Anthony H.

Notified on 20 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets     74 04978 404237 386234 081527 736421 371311 988393 597
Net Assets Liabilities     30 32135 247179 192178 824175 896174 537100 476241 413
Cash Bank In Hand2 2748127619256 7711 894       
Debtors84 90578 65855 54966 23972 15572 155       
Tangible Fixed Assets170 560166 339162 118157 897153 676149 455       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve 40 33729 36222 68132 37830 221       
Other
Average Number Employees During Period        22223
Creditors     68 63067 800100 837100 837430 63044 00044 00040 196
Fixed Assets     149 455145 23483 76281 27678 79076 304111 940 
Net Current Assets Liabilities     -50 50463 540196 267198 38597 106142 23332 536281 609
Total Assets Less Current Liabilities     98 951208 774280 561279 661175 896218 537144 476281 609
Bank Borrowings Overdrafts  129 832125 994122 263        
Bank Overdrafts136 891133 445129 832 122 263118 126       
Creditors Due After One Year71 68152 01252 63968 63971 43468 630       
Creditors Due Within One Year142 859141 670136 327132 544128 690124 553       
Share Capital Allotted Called Up Paid100100           
Tangible Fixed Assets Cost Or Valuation212 017212 017212 017212 017212 017        
Tangible Fixed Assets Depreciation41 45745 67849 89954 11958 341        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements