General information

Name:

Palamatic Process Limited

Office Address:

Gf2 5 High Street Westbury On Trym BS9 3BY Bristol

Number: 09296212

Incorporation date: 2014-11-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Palamatic Process Ltd,registered as Private Limited Company, that is based in Gf2 5 High Street, Westbury On Trym, Bristol. It's postal code is BS9 3BY. The enterprise was set up on 2014-11-05. The business registered no. is 09296212. This firm's registered with SIC code 99999 : Dormant Company. The business latest financial reports were submitted for the period up to 2022-11-30 and the most current annual confirmation statement was released on 2022-11-05.

At the moment, this specific limited company is overseen by 1 director: Nuala T., who was appointed on 2023-12-11. Since 2014-11-05 Peter V., had been functioning as a director for this limited company until the resignation in 2023.

Financial data based on annual reports

Company staff

Nuala T.

Role: Director

Appointed: 11 December 2023

Latest update: 16 January 2024

People with significant control

The companies with significant control over the firm are: Mmd Developments Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Wickford at Sopwith Crescent, SS11 8YU and was registered as a PSC under the reg no 13953933. Drurycourt Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Southend-On-Sea at Royal Terrace, SS1 1EA and was registered as a PSC under the reg no 01585209.

Mmd Developments Ltd
Address: 1 Sopwith Crescent, Wickford, SS11 8YU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13953933
Notified on 19 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Drurycourt Ltd
Address: 1 Royal Terrace, Southend-On-Sea, SS1 1EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01585209
Notified on 19 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David M.
Notified on 4 March 2024
Ceased on 19 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 04542138
Notified on 11 December 2023
Ceased on 4 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nuala T.
Notified on 11 December 2023
Ceased on 4 March 2024
Nature of control:
substantial control or influence
Peter V.
Notified on 6 April 2016
Ceased on 5 November 2023
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-11-05
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control Tue, 19th Mar 2024 (PSC05)
filed on: 20th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode