Company number 04138412
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 22 HALESWORTH CLOSE WALTON, CHESTERFIELD, DERBYSHIRE, S40 3LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 100
. The most likely internet sites of P.A.L.S. (CHESTERFIELD) LIMITED are www.palschesterfield.co.uk, and www.p-a-l-s-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. P A L S Chesterfield Limited is a Private Limited Company.
The company registration number is 04138412. P A L S Chesterfield Limited has been working since 10 January 2001.
The present status of the company is Active. The registered address of P A L S Chesterfield Limited is 22 Halesworth Close Walton Chesterfield Derbyshire S40 3lw. The company`s financial liabilities are £294k. It is £-21.31k against last year. And the total assets are £276.58k, which is £-0.61k against last year. HOPKINSON, Peter is a Secretary of the company. HOPKINSON, Peter is a Director of the company. Secretary WALLIS, Stephen Gary has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HOPKINSON, Lorraine Dawn has been resigned. Director HOPKINSON, Peter Luke has been resigned. The company operates in "Other letting and operating of own or leased real estate".
p.a.l.s. (chesterfield) Key Finiance
LIABILITIES
£294k
-7%
CASH
n/a
TOTAL ASSETS
£276.58k
-1%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 10 January 2001
Appointed Date: 10 January 2001
Persons With Significant Control
Mr Peter Hopkinson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
P.A.L.S. (CHESTERFIELD) LIMITED Events
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Oct 2016
Micro company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
14 Nov 2015
Amended total exemption small company accounts made up to 31 January 2015
11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
16 Jul 2002
Compulsory strike-off action has been discontinued
10 Jul 2002
Return made up to 10/01/02; full list of members
09 Jul 2002
First Gazette notice for compulsory strike-off
17 Jan 2001
Secretary resigned
10 Jan 2001
Incorporation
22 October 2014
Charge code 0413 8412 0012
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 September 2008
Deed of legal mortgage
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 13 rectory road clowne chesterfield and land to the…
20 December 2007
Deed of legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on south east side of rectory rd,clowne chesterfield;…
21 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 110 mansfield road hasland chesterfield derbyshire and each…
21 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 19 and 21 rectory road clowne chesterfield derbyshire…
21 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 and 8 broadleys clay cross chesterfield derbyshire and…
21 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6-10 market street clay cross chesterfield derbyshire and…
21 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 15 rectory road clowne chesterfield derbyshire and each…
14 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied
on 30 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: 6 and 8 broadleys clay cross S45 9JL t/n DY138881 together…
8 August 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied
on 30 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: (I) 110 mansfield rd,hasland S40 3AQ; DY67981; (ii) 50…
1 August 2002
Debenture
Delivered: 8 August 2002
Status: Satisfied
on 30 September 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…