Active
Company Information for PALMER CONSTRUCTION LIMITED
SYNERGY HOUSE, 124 PONTEFRACT ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 1JA,
|
Company Registration Number
02940056
Private Limited Company
Active |
Company Name | |
---|---|
PALMER CONSTRUCTION LIMITED | |
Legal Registered Office | |
SYNERGY HOUSE 124 PONTEFRACT ROAD BARNSLEY SOUTH YORKSHIRE S71 1JA Other companies in S71 | |
Company Number | 02940056 | |
---|---|---|
Company ID Number | 02940056 | |
Date formed | 1994-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642736629 |
Last Datalog update: | 2024-07-06 01:56:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PALMER CONSTRUCTION (EA) LIMITED | EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD | Dissolved | Company formed on the 2003-07-31 | |
PALMER CONSTRUCTION AND FIT-OUT SERVICES LTD | SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD HERTS WD18 8YH | Liquidation | Company formed on the 2011-04-05 | |
PALMER CONSTRUCTION (KENT) LTD | 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ | Active | Company formed on the 2014-11-13 | |
Palmer Construction, Inc. | 1920 E Teton Green River WY 82935 | Active | Company formed on the 2002-04-29 | |
PALMER CONSTRUCTION CO. | 175 NORWOOD LANE CINEBAR WA 985330000 | Dissolved | Company formed on the 1995-04-18 | |
PALMER CONSTRUCTION NW, INC. | 1444 AUSTIN PL ANACORTES WA 98221 | Dissolved | Company formed on the 1998-03-26 | |
PALMER CONSTRUCTION AND REMODEL, LLC | 405 S BRANDON ST SEATTLE WA 981082237 | Active | Company formed on the 2007-03-08 | |
PALMER CONSTRUCTION LLC | 191 BOYCE ROAD Ulster PINE BUSH NY 12566 | Active | Company formed on the 2015-07-31 | |
Palmer Construction LLC | 13447 Quivas St. Wesminster CO 80234 | Delinquent | Company formed on the 2008-12-07 | |
PALMER CONSTRUCTION MANAGEMENT, LLC | 2229 5100 Road Delta CO 81416-8405 | Delinquent | Company formed on the 1999-02-05 | |
PALMER CONSTRUCTION COMPANY, INC. | 10505 NORTON-COEBURN ROAD P.O. BOX 2138 COEBURN VA 24230 | Active | Company formed on the 1992-03-16 | |
PALMER CONSTRUCTION MANAGEMENT CORPORATION | NV | Dissolved | Company formed on the 1999-12-15 | |
PALMER CONSTRUCTION (NW) LTD | 83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ | Dissolved | Company formed on the 2016-07-05 | |
PALMER CONSTRUCTION PTY. LTD. | VIC 3185 | Active | Company formed on the 2010-09-27 | |
PALMER CONSTRUCTIONS & CONTRACTING PTY LTD | WA 6076 | Active | Company formed on the 2013-05-07 | |
PALMER CONSTRUCTION, INC. | 784 US. ROUTE 2 SOUTH ALBURGH VT 05440 | Active | Company formed on the 1980-07-21 | |
PALMER CONSTRUCTION OPERATING, INC. | PO BOX 844, 793 RTE. 7 S MILTON VT 05469 | Inactive | Company formed on the 2007-06-29 | |
PALMER CONSTRUCTION, L.L.C. | 2443 ARBOR DR DAVENPORT IA 52803 | Active | Company formed on the 2016-11-14 | |
PALMER CONSTRUCTION INC | Delaware | Unknown | ||
PALMER CONSTRUCTION INC | BERRY AVE & HORSESHORE TR PALM CITY FL 33491 | Active | Company formed on the 1973-07-03 |
Officer | Role | Date Appointed |
---|---|---|
SHAUN WHEATLEY |
||
SIMON LEE DENNIS |
||
SHAUN ALEC GUTHRIE |
||
SHAUN WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN RHODES |
Director | ||
KENNETH ARTHUR PALMER |
Company Secretary | ||
KEITH PALMER |
Director | ||
KENNETH ARTHUR PALMER |
Director | ||
LESLEY ANNE CHICK |
Nominated Secretary | ||
DIANA ELIZABETH REDDING |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNERGY HOLDINGS (YORKSHIRE) LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
SYNERGY HOLDINGS (YORKSHIRE) LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
SYNERGY HOLDINGS (YORKSHIRE) LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN RHODES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM CLAMP | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029400560003 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Shaun Alec Guthrie on 2020-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RHODES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
PSC02 | Notification of Synergy Holdings (Yorkshire) Limited as a person with significant control on 2016-04-06 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 4950 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 4950 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 4950 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN RHODES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/12 FROM the Old Vicarage 76 Doncaster Road Barnsley S70 1TW | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHAUN WHEATLEY on 2010-06-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WHEATLEY / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALEC GUTHRIE / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE DENNIS / 17/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 10000/4950 14/02/07 £ SR 5050@1=5050 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 25 OAKS FARM DRIVE DARSTON BARSNLEY S75 5BY |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALMER CONSTRUCTION LIMITED
PALMER CONSTRUCTION LIMITED owns 1 domain names.
palmerconstruction.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PALMER CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |