Company NamePalm (Yorkshire) Limited
Company StatusActive
Company Number08017441
CategoryPrivate Limited Company
Incorporation Date3 April 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Adams
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Swinnow Court 621 Stanningley Road
Leeds
LS13 4ER
Director NameMrs Kelly Adams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Swinnow Court 621 Stanningley Road
Leeds
LS13 4ER
Director NameSimon Arrowsmith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Swinnow Court 621 Stanningley Road
Leeds
LS13 4ER

Contact

Websitewww.solaryork.com

Location

Registered AddressUnit 5 Swinnow Court
621 Stanningley Road
Leeds
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£535
Cash£2,443
Current Liabilities£54,956

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
26 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 October 2022Second filing for the appointment of Mr Simon Kain Arrowsmith as a director (3 pages)
26 October 2022Appointment of Mr Simon Arrowmith as a director on 1 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 27.10.2022.
(2 pages)
19 October 2022Resolutions
  • RES13 ‐ Sub-division 27/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 October 2022Memorandum and Articles of Association (22 pages)
18 October 2022Sub-division of shares on 4 August 2022 (4 pages)
12 October 2022Statement of capital following an allotment of shares on 4 August 2022
  • GBP 2.5
(3 pages)
3 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 September 2018Director's details changed for Mrs Kelly Adams on 1 January 2018 (2 pages)
12 September 2018Director's details changed for Mr Paul Adams on 1 January 2018 (2 pages)
10 September 2018Change of details for Mr Paul Adams as a person with significant control on 1 August 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Director's details changed for Mrs Kelly Adams on 2 April 2017 (2 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 May 2017Director's details changed for Mr Paul Adams on 2 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Paul Adams on 2 April 2017 (2 pages)
8 May 2017Director's details changed for Mrs Kelly Adams on 2 April 2017 (2 pages)
27 October 2016Registered office address changed from Unit J Pickups Business Park Williams Street Leeds LS28 6JS England to Unit 5 Swinnow Court 621 Stanningley Road Leeds LS13 4ER on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Unit J Pickups Business Park Williams Street Leeds LS28 6JS England to Unit 5 Swinnow Court 621 Stanningley Road Leeds LS13 4ER on 27 October 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Registered office address changed from Unit J Pickups Business Park Williams Street Pudsey Leeds LS28 6JS England to Unit J Pickups Business Park Williams Street Leeds LS28 6JS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit J Pickups Business Park Williams Street Pudsey Leeds LS28 6JS England to Unit J Pickups Business Park Williams Street Leeds LS28 6JS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 10 Pickup Business Park, Grangefield Road Stanningley Pudsey West Yorkshire LS28 6JS to Unit J Pickups Business Park Williams Street Leeds LS28 6JS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 10 Pickup Business Park, Grangefield Road Stanningley Pudsey West Yorkshire LS28 6JS to Unit J Pickups Business Park Williams Street Leeds LS28 6JS on 29 April 2015 (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
20 October 2014Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
20 October 2014Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
2 April 2014Appointment of Mrs Kelly Adams as a director (2 pages)
2 April 2014Appointment of Mrs Kelly Adams as a director (2 pages)
28 March 2014Registered office address changed from 23 Bescot Way Shipley West Yorkshire BD18 1QA England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 23 Bescot Way Shipley West Yorkshire BD18 1QA England on 28 March 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)