Palram Applications Uk Limited LONDON


Palram Applications Uk started in year 1992 as Private Limited Company with registration number 02725870. The Palram Applications Uk company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Levy Cohen & Co. Postal code: NW6 3QT. Since 2021/10/07 Palram Applications Uk Limited is no longer carrying the name Palram Aplications Uk.

The firm has 3 directors, namely Nizan M., Shai M. and Avshalom N.. Of them, Avshalom N. has been with the company the longest, being appointed on 19 January 2017 and Nizan M. has been with the company for the least time - from 25 May 2022. Currently 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.

Palram Applications Uk Limited Address / Contact

Office Address Levy Cohen & Co
Office Address2 37,broadhurst Gardens
Town London
Post code NW6 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02725870
Date of Incorporation Wed, 24th Jun 1992
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Nizan M.

Position: Director

Appointed: 25 May 2022

Shai M.

Position: Director

Appointed: 01 January 2022

Avshalom N.

Position: Director

Appointed: 19 January 2017

Ido R.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2022

Roy R.

Position: Secretary

Appointed: 17 June 2010

Resigned: 19 January 2017

Roy R.

Position: Director

Appointed: 17 June 2010

Resigned: 19 January 2017

Michael B.

Position: Secretary

Appointed: 27 November 2008

Resigned: 17 June 2010

Amir Z.

Position: Director

Appointed: 01 July 2008

Resigned: 17 June 2010

Arnon E.

Position: Director

Appointed: 02 September 2007

Resigned: 17 June 2010

Arnon E.

Position: Director

Appointed: 02 September 2007

Resigned: 01 January 2014

Michael B.

Position: Director

Appointed: 14 August 2007

Resigned: 17 June 2010

Micha T.

Position: Secretary

Appointed: 12 October 2004

Resigned: 27 November 2008

Yoav G.

Position: Director

Appointed: 16 August 2004

Resigned: 01 November 2008

Itzhak E.

Position: Director

Appointed: 01 July 2000

Resigned: 23 August 2001

Amos N.

Position: Director

Appointed: 01 July 2000

Resigned: 02 September 2007

Oded I.

Position: Director

Appointed: 22 November 1999

Resigned: 01 July 2000

Amir E.

Position: Director

Appointed: 22 November 1999

Resigned: 23 August 2001

David M.

Position: Director

Appointed: 01 June 1999

Resigned: 01 February 2004

Avihu G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 12 October 2004

Avihu G.

Position: Director

Appointed: 19 March 1997

Resigned: 01 April 2004

Amiram T.

Position: Director

Appointed: 03 November 1995

Resigned: 02 October 1999

Jonathan M.

Position: Director

Appointed: 03 November 1995

Resigned: 01 July 2000

Itzhak E.

Position: Director

Appointed: 31 October 1993

Resigned: 01 June 1999

Israel C.

Position: Director

Appointed: 14 July 1992

Resigned: 03 November 1995

Ehud P.

Position: Director

Appointed: 14 July 1992

Resigned: 04 April 2003

Zvi G.

Position: Director

Appointed: 14 July 1992

Resigned: 20 December 1999

Eli H.

Position: Director

Appointed: 14 July 1992

Resigned: 03 November 1995

Oded Y.

Position: Director

Appointed: 03 July 1992

Resigned: 31 October 1993

Marcus R.

Position: Secretary

Appointed: 03 July 1992

Resigned: 01 March 1999

Ccs Directors Limited

Position: Nominee Director

Appointed: 24 June 1992

Resigned: 03 July 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 24 June 1992

Resigned: 03 July 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Palram Canopia Ltd from Israel, Israel. The abovementioned PSC is categorised as "a limited", 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 Palram Industries (1990) Ltd that entered Ramat Yohanan, Israel as the address. This PSC has a legal form of "a public company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Palram Canopia Ltd

Ramat Yohanan Ramat Yohanan, Israel, PO Box 30035, Israel

Legal authority Israeli Law
Legal form Limited
Country registered Israel
Place registered The Israeli Corporations Authority
Registration number 512106824
Notified on 5 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palram Industries (1990) Ltd

Kibbutz Ramat Yohanan Kibbutz Ramat Yohanan, Ramat Yohanan, 30035, Israel

Legal authority Public Company Act
Legal form Public Company
Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Palram Aplications Uk October 7, 2021
Palmar (palram Marketing) July 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand298 4092 284 082728 479
Current Assets3 075 8284 845 2183 752 972
Debtors394 7091 075 980441 243
Net Assets Liabilities 896 9801 049 558
Other Debtors18 05538 24617 406
Property Plant Equipment52 71535 66759 395
Total Inventories2 382 7101 485 1562 583 250
Other
Accumulated Depreciation Impairment Property Plant Equipment97 379121 79595 541
Additions Other Than Through Business Combinations Property Plant Equipment 7 36837 162
Amounts Owed By Related Parties71 211303 28913 672
Amounts Owed To Group Undertakings2 193 5573 762 3902 572 883
Average Number Employees During Period191920
Corporation Tax Payable36 84841 98433 385
Creditors2 399 1173 995 1302 765 420
Deferred Tax Asset Debtors5711 869 
Fixed Assets52 71546 89269 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 950435 488423 938
Increase From Depreciation Charge For Year Property Plant Equipment 24 41613 434
Investments Fixed Assets 11 22510 468
Investments In Group Undertakings Participating Interests 11 22510 468
Net Current Assets Liabilities676 711850 088987 552
Other Creditors112 481169 893145 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 688
Other Disposals Property Plant Equipment  39 688
Percentage Class Share Held In Subsidiary 100100
Profit Loss152 306167 554152 578
Property Plant Equipment Gross Cost150 094157 462154 936
Provisions For Liabilities Balance Sheet Subtotal  7 857
Total Assets Less Current Liabilities729 426896 9801 057 415
Trade Creditors Trade Payables56 23120 86313 605
Trade Debtors Trade Receivables304 872732 576410 165

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 9th, October 2023
Free Download (12 pages)

Company search

Advertisements