About

Registered Number: 02782143
Date of Incorporation: 21/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 72 Syke Ings, Iver, Buckinghamshire, SL0 9EU

 

Palmac Electrical Services Ltd was registered on 21 January 1993, it's status at Companies House is "Active". There are 5 directors listed as Dowsett, Anthony, Mccarron, Antony, Mccarron, Luke Anthony, Mccarron, Sharon Lesley, Palmer, Anthony William for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Anthony William 08 February 1993 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
DOWSETT, Anthony 31 August 2002 31 December 2018 1
MCCARRON, Antony 08 February 1993 30 September 1994 1
MCCARRON, Luke Anthony 01 May 1999 31 August 2002 1
MCCARRON, Sharon Lesley 30 September 1994 01 July 1995 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 18 January 2019
TM02 - Termination of appointment of secretary 11 January 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 16 January 2012
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 24 January 2001
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 26 June 2000
225 - Change of Accounting Reference Date 26 June 2000
363s - Annual Return 11 February 2000
287 - Change in situation or address of Registered Office 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 09 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 27 January 1998
RESOLUTIONS - N/A 26 October 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 25 January 1997
RESOLUTIONS - N/A 20 February 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 29 January 1996
288 - N/A 09 August 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 08 March 1995
288 - N/A 18 October 1994
288 - N/A 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1994
363s - Annual Return 12 April 1994
RESOLUTIONS - N/A 11 April 1994
AA - Annual Accounts 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1993
MEM/ARTS - N/A 19 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
288 - N/A 15 March 1993
287 - Change in situation or address of Registered Office 15 March 1993
RESOLUTIONS - N/A 01 March 1993
RESOLUTIONS - N/A 01 March 1993
123 - Notice of increase in nominal capital 01 March 1993
RESOLUTIONS - N/A 16 February 1993
CERTNM - Change of name certificate 16 February 1993
NEWINC - New incorporation documents 21 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.