PALICO LIMITED
BANBURY MSG HOLDINGS LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 4DB

Company number 02832113
Status Active
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address THE COURTYARD,, CHAPEL LANE, BODICOTE, BANBURY, OXFORDSHIRE, OX15 4DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 27 December 2015; Confirmation statement made on 1 July 2016 with updates; Auditor's resignation. The most likely internet sites of PALICO LIMITED are www.palico.co.uk, and www.palico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palico Limited is a Private Limited Company. The company registration number is 02832113. Palico Limited has been working since 01 July 1993. The present status of the company is Active. The registered address of Palico Limited is The Courtyard Chapel Lane Bodicote Banbury Oxfordshire Ox15 4db. . ANSWERBUY LIMITED is a Secretary of the company. GREWAL, Harpal Singh is a Director of the company. Secretary WISE, Simon James Southam has been resigned. Director GEARY, Robert David has been resigned. Director WISE, Simon James Southam has been resigned. Director BANSOLS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 16 July 1997

Director
GREWAL, Harpal Singh
Appointed Date: 01 October 2002
46 years old

Resigned Directors

Secretary
WISE, Simon James Southam
Resigned: 16 July 1997
Appointed Date: 01 July 1993

Director
GEARY, Robert David
Resigned: 16 July 1997
Appointed Date: 01 July 1993
61 years old

Director
WISE, Simon James Southam
Resigned: 16 July 1997
Appointed Date: 01 July 1993
66 years old

Director
BANSOLS DIRECTORS LIMITED
Resigned: 02 January 2004
Appointed Date: 16 July 1997

Persons With Significant Control

Mr Harpal Singh Grewal
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

PALICO LIMITED Events

11 Feb 2017
Group of companies' accounts made up to 27 December 2015
08 Aug 2016
Confirmation statement made on 1 July 2016 with updates
26 Jan 2016
Auditor's resignation
12 Oct 2015
Group of companies' accounts made up to 31 December 2014
09 Oct 2015
Satisfaction of charge 2 in full
...
... and 61 more events
03 Mar 1994
Resolutions
  • ELRES ‐ Elective resolution

03 Mar 1994
Resolutions
  • ELRES ‐ Elective resolution

03 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Mar 1994
Accounting reference date notified as 31/03

01 Jul 1993
Incorporation

PALICO LIMITED Charges

5 October 2015
Charge code 0283 2113 0003
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
9 June 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…