PALACE FURNITURE LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 4PF

Company number 02767140
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address STOUR HOUSE, HIGH STREET, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 4PF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PALACE FURNITURE LIMITED are www.palacefurniture.co.uk, and www.palace-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Palace Furniture Limited is a Private Limited Company. The company registration number is 02767140. Palace Furniture Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Palace Furniture Limited is Stour House High Street Wollaston Stourbridge West Midlands Dy8 4pf. . THORNTON, Nina is a Secretary of the company. COOPER, Alan Joseph is a Director of the company. THORNTON, Albert John is a Director of the company. THORNTON, Thomas Philemon is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
THORNTON, Nina
Appointed Date: 24 November 1992

Director
COOPER, Alan Joseph
Appointed Date: 01 March 1993
64 years old

Director
THORNTON, Albert John
Appointed Date: 14 January 1993
85 years old

Director
THORNTON, Thomas Philemon
Appointed Date: 24 November 1992
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 November 1992
Appointed Date: 24 November 1992

Nominee Director
DOYLE, Betty June
Resigned: 24 November 1992
Appointed Date: 24 November 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 November 1992
Appointed Date: 24 November 1992
84 years old

Persons With Significant Control

Mr Thomas Philemon Thornton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Joseph Cooper
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALACE FURNITURE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 25,020

21 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
16 Feb 1993
Accounting reference date notified as 31/12

30 Nov 1992
Secretary resigned;new secretary appointed;director resigned

30 Nov 1992
Director resigned;new director appointed

30 Nov 1992
Registered office changed on 30/11/92 from: 50 lincoln's inn fields london WC2A 3PF
24 Nov 1992
Incorporation

PALACE FURNITURE LIMITED Charges

18 May 1994
Legal charge
Delivered: 21 May 1994
Status: Satisfied on 2 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Industrial land and premises at peartree lane dudley. By…
17 May 1994
Debenture
Delivered: 28 May 1994
Status: Satisfied on 2 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…