PALM ASPECT LTD
KENT MYF CONSULTING LTD.

Hellopages » Kent » Dartford » DA1 1BB

Company number 03598097
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address TRINITY HOUSE 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PALM ASPECT LTD are www.palmaspect.co.uk, and www.palm-aspect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Palm Aspect Ltd is a Private Limited Company. The company registration number is 03598097. Palm Aspect Ltd has been working since 15 July 1998. The present status of the company is Active. The registered address of Palm Aspect Ltd is Trinity House 3 Bullace Lane Dartford Kent Da1 1bb. The company`s financial liabilities are £64.01k. It is £27k against last year. The cash in hand is £30.6k. It is £8.77k against last year. And the total assets are £96.8k, which is £59.95k against last year. FRANKLIN, Yvonne is a Secretary of the company. FRANKLIN, Mark is a Director of the company. FRANKLIN, Yvonne is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other information technology service activities".


palm aspect Key Finiance

LIABILITIES £64.01k
+72%
CASH £30.6k
+40%
TOTAL ASSETS £96.8k
+162%
All Financial Figures

Current Directors

Secretary
FRANKLIN, Yvonne
Appointed Date: 15 July 1998

Director
FRANKLIN, Mark
Appointed Date: 15 July 1998
65 years old

Director
FRANKLIN, Yvonne
Appointed Date: 20 February 2007
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Persons With Significant Control

Mark Franklin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PALM ASPECT LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 15 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 665

18 Aug 2015
Director's details changed for Yvonne Franklin on 18 August 2015
...
... and 47 more events
12 Jan 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Jan 2000
Return made up to 15/07/99; full list of members
02 Sep 1998
Accounting reference date shortened from 31/07/99 to 30/04/99
24 Jul 1998
Secretary resigned
15 Jul 1998
Incorporation

PALM ASPECT LTD Charges

22 January 2004
Mortgage
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a flat 43 gun wharf 130 wapping high street…