General information

Name:

Palmar Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 02891073

Incorporation date: 1994-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Palmar started conducting its business in 1994 as a Private Limited Company registered with number: 02891073. This particular company has been active for thirty years and the present status is active. This company's office is registered in Birmingham at C/o Penningtons Manches Cooper Llp 11th Floor. You could also find this business utilizing the zip code of B3 2RT. The firm's classified under the NACE and SIC code 45310: Wholesale trade of motor vehicle parts and accessories. 2023/03/31 is the last time account status updates were reported.

Presently, this particular firm is overseen by a solitary director: John C., who was designated to this position one year ago. This firm had been controlled by Paul P. until 2023-04-14.

The companies that control this firm include: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Basing View, RG21 4DZ and was registered as a PSC under the registration number 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 14 April 2023

Latest update: 29 February 2024

People with significant control

Alliance Automotive Uk Limited
Address: Matrix House Basing View, Basingstoke, RG21 4DZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England
Registration number 03430230
Notified on 14 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul P.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maria P.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 2024-03-31 to 2023-12-31 (AA01)
filed on: 27th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Cobden Road

Post code:

TN13 3UB

City / Town:

Sevenoaks

HQ address,
2014

Address:

1 Cobden Road

Post code:

TN13 3UB

City / Town:

Sevenoaks

HQ address,
2015

Address:

1 Cobden Road

Post code:

TN13 3UB

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
30
Company Age

Closest Companies - by postcode