Palamatic Process Ltd (reg no 09296212) is a private limited company started on 2014-11-05 in England. The business is located at Gf2 5 High Street, Westbury On Trym, Bristol BS9 3BY. Palamatic Process Ltd operates Standard Industrial Classification code: 99999 which means "dormant company".

Company details

Name Palamatic Process Ltd
Number 09296212
Date of Incorporation: 5th November 2014
End of financial year: 30 November
Address: Gf2 5 High Street, Westbury On Trym, Bristol, BS9 3BY
SIC code: 99999 - Dormant Company

As for the 3 directors that can be found in this particular enterprise, we can name: David M. (in the company from 19 March 2024), Darren M. (appointment date: 19 March 2024), Peter L. (appointed on 04 March 2024). The Companies House reports 6 persons of significant control, namely: Mmd Developments Ltd can be reached at Sopwith Crescent, SS11 8YU Wickford. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Drurycourt Ltd can be reached at Royal Terrace, SS1 1EA Southend-On-Sea. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. David M. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30 2023-11-30
Number Shares Allotted 1 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 1 - - - - - -

People with significant control

Mmd Developments Ltd
19 March 2024
Address 1 Sopwith Crescent, Wickford, SS11 8YU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13953933
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Drurycourt Ltd
19 March 2024
Address 1 Royal Terrace, Southend-On-Sea, SS1 1EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01585209
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
David M.
4 March 2024 - 19 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
Cfs Secretaries Limited
11 December 2023 - 4 March 2024
Address Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 04542138
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nuala T.
11 December 2023 - 4 March 2024
Nature of control: significiant influence or control
Peter V.
6 April 2016 - 5 November 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
(PSC05) Change to a person with significant control Tue, 19th Mar 2024
filed on: 20th, March 2024 | persons with significant control
Free Download (2 pages)