Company Information for PALMER SQUARED LIMITED
HOLLY SUITE, WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, BL1 4RF,
|
Company Registration Number
05415226
Private Limited Company
Active |
Company Name | |
---|---|
PALMER SQUARED LIMITED | |
Legal Registered Office | |
HOLLY SUITE, WESTGATE HOUSE WESTGATE AVENUE BOLTON BL1 4RF Other companies in BL2 | |
Company Number | 05415226 | |
---|---|---|
Company ID Number | 05415226 | |
Date formed | 2005-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB857800307 |
Last Datalog update: | 2024-04-07 02:27:38 |
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 SQUARED, INC. | 1107 COHEN TRAIL PO BOX 116 MIDLOTHIAN VA 23114 | Active | Company formed on the 2014-06-03 |
Officer | Role | Date Appointed |
---|---|---|
OPTIMUM BUSINESS SOLUTIONS NW LIMITED |
||
ANDREW PALMER |
||
HELEN PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT MANAGEMENT SERVICES LTD | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
PARCE LTD | Company Secretary | 2016-01-01 | CURRENT | 2013-04-25 | Dissolved 2017-09-26 | |
UK ZERO CARBON SOLUTION LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
KENDRICK TAXIS LTD | Company Secretary | 2011-04-06 | CURRENT | 2003-11-04 | Dissolved 2015-12-22 | |
THE JENNIFER TRUST | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
G AND J PRODUCTIONS LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
JDA LOGISTICS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Liquidation | |
PRT ENGINEERING CONSULTANTS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
NORTH WEST FIRE & SECURITY LTD | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
P B N COURIER SERVICES LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2003-07-24 | Dissolved 2013-12-23 | |
LBWW LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
AERIAL PHOTO SOLUTIONS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-02-12 | Active | |
HORWICH DENTAL CARE CENTRE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
S. BOLZ LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1973-11-23 | Active | |
COLE ROOFING SERVICES LTD | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
DPR CONSULTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-08-28 | Active - Proposal to Strike off | |
DENNISON 2000 LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2004-06-11 | Dissolved 2015-01-20 | |
ASSOCIATED WEST PENNINE COURIERS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
OBS MANAGEMENT LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
OB SOLUTIONS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-01-26 | Active | |
NORTH WEST ALARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1995-08-04 | Active | |
BATHROOM DESIGN & SUPPLY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2003-02-14 | Active | |
ANDERS PLUMBING & HEATING LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
LAW PRINT & PACKAGING MANAGEMENT LTD | Company Secretary | 2005-06-09 | CURRENT | 2004-01-15 | Active | |
TEKNIGRAFIKS LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2003-07-01 | Active | |
NORTH WEST SECURITY SYSTEMS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2003-07-09 | Active | |
NORTHERN RECOVERIES & CLAIMS CONSULTANTS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2000-11-15 | Dissolved 2018-06-05 | |
TINYBOY PRODUCTIONS LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2017-04-04 | |
TOTAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1988-04-20 | Active | |
BSC HOLDINGS LTD | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | In Administration/Administrative Receiver | |
SUPERGLASS LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
MAN YUEN LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-09-09 | |
TECHNICAL EDGE SYSTEMS LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-03-18 | Dissolved 2015-03-30 | |
NB RESOLUTION SERVICES LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
S T FITNESS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-09-13 | Active | |
REGALCARE SHOWERS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Active | |
CREATIVE TOURIST LTD | Director | 2013-03-10 | CURRENT | 2012-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/02/24 FROM 7 Lilac Street Stockport SK2 6PD England | ||
Register inspection address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM 272 Manchester Road Droylsden Manchester M43 6PW England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
PSC07 | CESSATION OF ANDREW PALMER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Helen Palmer on 2011-04-06 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Andrew Palmer on 2010-04-06 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OPTIMUM BUSINESS SOLUTIONS NW LIMITED on 2010-04-06 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 06/04/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: PALMER SQUARED LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S252 DISP LAYING ACC 06/04/05 | |
ELRES | S386 DISP APP AUDS 06/04/05 | |
88(2)R | AD 06/04/05--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 7,737 |
---|
Creditors and other liabilities
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 SQUARED LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,398 |
Current Assets | 2012-04-01 | £ 6,398 |
Fixed Assets | 2012-04-01 | £ 4,292 |
Shareholder Funds | 2012-04-01 | £ 2,953 |
Tangible Fixed Assets | 2012-04-01 | £ 4,292 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Consultancy |
Warwickshire County Council | |
|
Consultancy |
Warwickshire County Council | |
|
Consultancy |
Bolton Council | |
|
Marketing |
Bolton Council | |
|
Marketing |
Southend-on-Sea Borough Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
Manchester City Council | |
|
|
Manchester City Council | |
|
Proffesional fees |
Southend-on-Sea Borough Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Currently unavailable |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Currently unavailable |
Norwich City Council | |
|
Projects |
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |