PALATINE SERVICES LIMITED - RADLETT
Company Profile | Company Filings |
Overview
PALATINE SERVICES LIMITED is a Private Limited Company from RADLETT ENGLAND and has the status: Active.
PALATINE SERVICES LIMITED was incorporated 7 years ago on 24/03/2017 and has the registered number: 10689017. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/06/2024.
PALATINE SERVICES LIMITED was incorporated 7 years ago on 24/03/2017 and has the registered number: 10689017. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/06/2024.
PALATINE SERVICES LIMITED - RADLETT
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 9 | 30/09/2022 | 26/06/2024 |
Registered Office
UNIT 12 HILLSIDE HOUSE
RADLETT
HERTFORDSHIRE
WD7 7FG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOSEPH STONES | Apr 1960 | British | Director | 2020-06-01 | CURRENT |
MR MARTIN HOWARD STONE | May 1949 | British | Director | 2017-03-24 | CURRENT |
MANCO LIMITED | Corporate Secretary | 2017-03-24 UNTIL 2017-12-11 | RESIGNED | ||
MR STUART EMLYN WALTERS | Mar 1992 | British | Director | 2018-03-20 UNTIL 2018-09-10 | RESIGNED |
MR JAMES GRUNDILL | Jan 1966 | British | Director | 2018-02-08 UNTIL 2018-03-20 | RESIGNED |
CAROL SYLVIA DANIEL | Nov 1950 | British | Director | 2017-12-01 UNTIL 2018-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin Stone | 2021-03-27 | 5/1949 | London | Ownership of shares 75 to 100 percent |
Palatine Holdings Limited | 2017-03-24 - 2019-04-01 | Port Erin |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Pheric Charles Seamus Thrussell | 2017-03-24 - 2019-04-01 | 7/1957 | Port Erin |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm |
Mr Ian Gillings | 2017-03-24 - 2019-04-01 | 10/1946 | Port Erin |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Palatine Services Limited,Ltd - AccountsLtd - Accounts | 2024-05-21 | 30-09-2023 | £5,156 Cash £6,013 equity |
Palatine Services Limited,Ltd - AccountsLtd - Accounts | 2023-06-28 | 30-09-2022 | £5,156 Cash £6,013 equity |
Palatine Services Limited,Ltd - AccountsLtd - Accounts | 2022-11-08 | 30-09-2021 | £5,156 Cash £6,013 equity |
Palatine Services Limited,Ltd - AccountsLtd - Accounts | 2021-03-30 | 30-09-2020 | £6,755 Cash £4,520 equity |
Palatine Services Limited,Ltd - AccountsLtd - Accounts | 2020-03-10 | 31-03-2019 | £370 Cash £4,724 equity |
Palatine Services Limited,Ltd - AccountsLtd - Accounts | 2018-12-11 | 31-03-2018 | £137 Cash £292 equity |