About

Registered Number: 05438375
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Active
Registered Address: Midland Road Garage, Midland Road, Pontefract, West Yorkshire, WF8 1QZ

 

Established in 2005, George Palmer Ltd are based in Pontefract, West Yorkshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, George, Director 28 April 2005 - 1
PALMER, Robert Phillip 28 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.