JOHN PALMER CARPETS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8XJ

Company number 03076415
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address UNITS 1-5 STANDARD WAY, FAREHAM INDUSTRIAL PARK, FAREHAM, HAMPSHIRE, PO16 8XJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Audited abridged accounts made up to 31 January 2016; Confirmation statement made on 5 July 2016 with updates; Registration of charge 030764150004, created on 17 June 2016. The most likely internet sites of JOHN PALMER CARPETS LIMITED are www.johnpalmercarpets.co.uk, and www.john-palmer-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cosham Rail Station is 4.6 miles; to Portsmouth & Southsea Rail Station is 5.6 miles; to Fratton Rail Station is 6.2 miles; to Ryde Pier Head Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Palmer Carpets Limited is a Private Limited Company. The company registration number is 03076415. John Palmer Carpets Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of John Palmer Carpets Limited is Units 1 5 Standard Way Fareham Industrial Park Fareham Hampshire Po16 8xj. . BALL, Keith Michael is a Secretary of the company. HOLMES, Stephen Philip is a Director of the company. WILSON, Colin Peter is a Director of the company. Secretary ARKELL, Nigel has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director ARKELL, Nigel has been resigned. Director PALMER, Geoffrey John has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BALL, Keith Michael
Appointed Date: 01 August 2001

Director
HOLMES, Stephen Philip
Appointed Date: 01 August 2001
69 years old

Director
WILSON, Colin Peter
Appointed Date: 24 September 2001
63 years old

Resigned Directors

Secretary
ARKELL, Nigel
Resigned: 01 August 2001
Appointed Date: 24 October 1995

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 24 October 1995
Appointed Date: 05 July 1995

Director
ARKELL, Nigel
Resigned: 01 February 2005
Appointed Date: 19 October 1995
81 years old

Director
PALMER, Geoffrey John
Resigned: 18 October 2002
Appointed Date: 19 October 1995
81 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 19 October 1995
Appointed Date: 05 July 1995

Persons With Significant Control

Brookvale Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN PALMER CARPETS LIMITED Events

09 Nov 2016
Audited abridged accounts made up to 31 January 2016
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
23 Jun 2016
Registration of charge 030764150004, created on 17 June 2016
12 Nov 2015
Accounts for a small company made up to 31 January 2015
31 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 102,100

...
... and 66 more events
30 Oct 1995
New director appointed
30 Oct 1995
New director appointed
27 Oct 1995
Particulars of mortgage/charge
26 Oct 1995
Company name changed permafrost LIMITED\certificate issued on 27/10/95
05 Jul 1995
Incorporation

JOHN PALMER CARPETS LIMITED Charges

17 June 2016
Charge code 0307 6415 0004
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1997
Charge
Delivered: 15 October 1997
Status: Satisfied on 4 August 1999
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts present and…
24 October 1995
Single debenture
Delivered: 27 October 1995
Status: Satisfied on 21 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…