PALECASTLE LIMITED - PRESTON
Company Profile | Company Filings |
Overview
PALECASTLE LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
PALECASTLE LIMITED was incorporated 23 years ago on 26/01/2001 and has the registered number: 04148815. The accounts status is FULL and accounts are next due on 31/12/2024.
PALECASTLE LIMITED was incorporated 23 years ago on 26/01/2001 and has the registered number: 04148815. The accounts status is FULL and accounts are next due on 31/12/2024.
PALECASTLE LIMITED - PRESTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
PRESTON
PR2 2YP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2024 | 16/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Director | 2012-06-28 | CURRENT |
PARIO LIMITED | Corporate Secretary | 2016-04-29 | CURRENT | ||
ALASTAIR WILLIAM HOPPS | Jan 1986 | British | Director | 2018-09-26 | CURRENT |
MR ROBERT JAMES FREEMAN | Nov 1938 | British | Director | 2001-02-01 UNTIL 2005-11-21 | RESIGNED |
IVOR MALCOLM KIRSTEN | Secretary | 2001-02-01 UNTIL 2005-11-21 | RESIGNED | ||
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Secretary | 2012-06-28 UNTIL 2016-04-29 | RESIGNED |
PAUL EDWARD HILTON | Apr 1966 | British | Director | 2002-11-11 UNTIL 2005-11-21 | RESIGNED |
VICKY MCDONAGH | Oct 1968 | British | Director | 2006-03-01 UNTIL 2007-09-04 | RESIGNED |
COLIN WARNOCK MCLELLAN | Dec 1943 | British | Director | 2002-05-09 UNTIL 2005-11-21 | RESIGNED |
EDWIN JOHN LAWRIE | Jul 1961 | British | Director | 2002-05-09 UNTIL 2005-11-21 | RESIGNED |
PETER AUGUSTUS KNAPTON | Sep 1945 | British | Director | 2002-05-09 UNTIL 2005-11-21 | RESIGNED |
VIMAL JAIN | Sep 1974 | Indian | Director | 2007-12-03 UNTIL 2008-10-29 | RESIGNED |
DAVID ALAN EYRE | Jun 1938 | British | Director | 2002-05-09 UNTIL 2002-11-11 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 2001-01-26 UNTIL 2001-02-01 | RESIGNED | ||
MR CHRISTOPHER JAMES TANNER | Nov 1972 | British | Director | 2008-10-29 UNTIL 2012-06-28 | RESIGNED |
MR. ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 2012-06-28 UNTIL 2018-09-26 | RESIGNED |
DAVID JOHN ADAMS | Aug 1968 | British | Director | 2001-02-01 UNTIL 2005-11-21 | RESIGNED |
MR ANTONIE PAUL WOODBURY | Feb 1960 | British | Director | 2007-07-13 UNTIL 2008-10-29 | RESIGNED |
MR ANTONIE PAUL WOODBURY | Feb 1960 | British | Director | 2005-11-21 UNTIL 2006-03-01 | RESIGNED |
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 2005-11-21 UNTIL 2012-06-28 | RESIGNED |
ASSET MANAGEMENT SOLUTIONS LIMITED | Corporate Secretary | 2005-11-21 UNTIL 2012-06-08 | RESIGNED | ||
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-01-26 UNTIL 2001-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wadefree Limited | 2016-04-06 | Harrogate |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-22 | 31-03-2023 | 1,404,139 Cash 497,512 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-24 | 31-03-2022 | 1,097,515 Cash -24,513 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 1,029,705 Cash -246,776 equity |