Palty (UK) Limited BARNET


Palty (UK) started in year 1993 as Private Limited Company with registration number 02862354. The Palty (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Barnet at Northside House. Postal code: EN4 9EE.

The firm has one director. Mark S., appointed on 14 June 2012. There are currently no secretaries appointed. At the moment 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.

This company operates within the CV34 6TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1087711 . It is located at Unit 8, Harriott Drive, Warwick with a total of 3 cars.

Palty (UK) Limited Address / Contact

Office Address Northside House
Office Address2 Mount Pleasant
Town Barnet
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862354
Date of Incorporation Thu, 14th Oct 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 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 Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Davis Bonley Limited

Position: Corporate Secretary

Appointed: 19 August 2022

Mark S.

Position: Director

Appointed: 14 June 2012

Fabriek van Palty Producten Bv

Position: Corporate Director

Appointed: 01 April 1994

Aart V.

Position: Secretary

Appointed: 15 November 2004

Resigned: 01 May 2021

Nigel F.

Position: Director

Appointed: 19 October 1993

Resigned: 21 November 1994

Egbert B.

Position: Director

Appointed: 19 October 1993

Resigned: 01 April 1994

Egbert B.

Position: Secretary

Appointed: 19 October 1993

Resigned: 15 November 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1993

Resigned: 19 October 1993

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 October 1993

Resigned: 19 October 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Mark S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Fabriek Van Palty Producten Bv that entered Dronten, Netherlands as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark S.

Notified on 31 December 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Fabriek Van Palty Producten Bv

33 Fazantendreef, Dronten, 8251JR, Netherlands

Legal authority Flex Act
Legal form Private Limited Company
Country registered Netherlands
Place registered Netherlands
Registration number 39055036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 84647 84837 864756 204
Current Assets502 398441 445572 8271 235 297
Debtors175 790185 514230 395167 332
Net Assets Liabilities309 726277 922312 915316 501
Other Debtors24 51119 04549 06315 179
Property Plant Equipment55 27357 14040 08143 534
Total Inventories264 762208 083304 568311 761
Other
Accumulated Depreciation Impairment Property Plant Equipment127 164144 070161 129111 792
Additional Provisions Increase From New Provisions Recognised  1 0694 584
Amounts Owed To Group Undertakings Participating Interests193 279146 490265 147903 692
Average Number Employees During Period6766
Comprehensive Income Expense-65 063-31 80434 9943 585
Creditors247 945220 663298 923956 677
Deferred Tax Liabilities  1 0695 653
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   62 314
Disposals Property Plant Equipment   80 884
Financial Assets237 636233 362268 259923 537
Financial Liabilities247 945220 663298 922956 678
Fixed Assets55 27357 14040 08143 534
Increase From Depreciation Charge For Year Property Plant Equipment 16 90617 06012 977
Net Current Assets Liabilities254 453220 782273 904278 620
Net Deferred Tax Liability Asset-5 837 1 0695 653
Other Creditors10 8289 0694 38414 295
Other Taxation Social Security Payable31 55343 7173 16213 794
Par Value Share 111
Profit Loss-65 063-31 80434 9933 585
Property Plant Equipment Gross Cost182 437201 210201 210155 326
Provisions  1 0695 653
Provisions For Liabilities Balance Sheet Subtotal  1 0695 653
Total Additions Including From Business Combinations Property Plant Equipment 18 773 35 000
Total Assets Less Current Liabilities309 726277 922313 985322 154
Trade Creditors Trade Payables12 28521 38726 23024 896
Trade Debtors Trade Receivables151 279166 469181 332152 153

Transport Operator Data

Unit 8
Address Harriott Drive , Heathcote Industrial Estate
City Warwick
Post code CV34 6TS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, September 2023
Free Download (14 pages)

Company search

Advertisements