PALIGAP LIMITED
YATE BRISTOL ACRAMAN (245) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 04159604
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address UNIT 2 DANBURY HOUSE, GREAT WESTERN BUSINESS PARK, YATE BRISTOL, BS37 5NG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Cancellation of shares. Statement of capital on 20 May 2010 GBP 140 ; Purchase of own shares.. The most likely internet sites of PALIGAP LIMITED are www.paligap.co.uk, and www.paligap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paligap Limited is a Private Limited Company. The company registration number is 04159604. Paligap Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Paligap Limited is Unit 2 Danbury House Great Western Business Park Yate Bristol Bs37 5ng. . BEECHAM, Kerry is a Secretary of the company. LANE, David Christopher is a Director of the company. Secretary CONN, Marian has been resigned. Secretary STAUNTON, Robin Mark has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director BUTLER, Andrew Robert has been resigned. Director KNIGHT, Kenneth George Robert has been resigned. Director PYPER, Timothy Edward has been resigned. Director STAUNTON, Robin Mark has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BEECHAM, Kerry
Appointed Date: 02 April 2015

Director
LANE, David Christopher
Appointed Date: 03 April 2001
56 years old

Resigned Directors

Secretary
CONN, Marian
Resigned: 02 April 2015
Appointed Date: 24 April 2003

Secretary
STAUNTON, Robin Mark
Resigned: 03 April 2001
Appointed Date: 14 February 2001

Secretary
TLT SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 03 April 2001

Director
BUTLER, Andrew Robert
Resigned: 20 May 2010
Appointed Date: 25 April 2001
65 years old

Director
KNIGHT, Kenneth George Robert
Resigned: 11 June 2002
Appointed Date: 03 April 2001
63 years old

Director
PYPER, Timothy Edward
Resigned: 03 April 2001
Appointed Date: 14 February 2001
80 years old

Director
STAUNTON, Robin Mark
Resigned: 03 April 2001
Appointed Date: 14 February 2001
68 years old

Persons With Significant Control

Mr Mark Brinley Aldo Edwards
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PALIGAP LIMITED Events

23 Mar 2017
Confirmation statement made on 14 February 2017 with updates
02 Oct 2016
Cancellation of shares. Statement of capital on 20 May 2010
  • GBP 140

02 Oct 2016
Purchase of own shares.
15 Aug 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 140

...
... and 57 more events
12 Apr 2001
Director resigned
12 Apr 2001
New secretary appointed
12 Apr 2001
Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100
06 Apr 2001
Company name changed acraman (245) LIMITED\certificate issued on 06/04/01
14 Feb 2001
Incorporation

PALIGAP LIMITED Charges

1 February 2011
Floating charge all assets
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 February 2010
Legal assignment over contract monies
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 August 2001
Debenture
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2001
Fixed charge on purchased debts which fail to vest
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…