Check the

PALACE FURNITURE LIMITED

Company
PALACE FURNITURE LIMITED (02767140)

PALACE FURNITURE

Phone: 01384 377 771
A⁺ rating

ABOUT PALACE FURNITURE LIMITED

At Palace Furniture we have 35 years experience of supplying a wide range of Traditional, Contemporary and Bespoke Furniture designs of Contract Furniture to the hospitality and leisure Industries throughout

the United Kingdom. Whilst our client portfolio includes all the Major Pub Companies and Restaurant Groups, we offer the same quality of attention and service to any Hotel, Golf Club, Social Club, Sports Complex, Coffee Shop or other institution that might require our products.

With a UK based factory we are able to combine traditional machine technology with modern production methods and can offer flexibility within our designs, while still retaining complete control of quality, which allows our customers to fulfil their individual design schemes.

We have worked in unison with many leading designers to ensure that their client’s projects are fully met and customers are welcome to visit us at our factory or we can meet you on site. Assistance is available should you need help with your initial design scheme.

Enviromentally we are a responsive company whose materials were and when possible are obtained from friendly sources who operate replanting programme and avoid using tropical hardwoods or other endangered species.

Welcome to Palace Furniture

KEY FINANCES

Year
2017
Assets
£1622.87k ▼ £-51.88k (-3.10 %)
Cash
£1036.94k ▲ £69.93k (7.23 %)
Liabilities
£346.03k ▲ £28.16k (8.86 %)
Net Worth
£1276.84k ▼ £-80.04k (-5.90 %)

REGISTRATION INFO

Company name
PALACE FURNITURE LIMITED
Company number
02767140
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.palace-furniture.co.uk
Phones
01384 377 771
01384 377 772
Registered Address
STOUR HOUSE,
HIGH STREET, WOLLASTON,
STOURBRIDGE,
WEST MIDLANDS,
DY8 4PF

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

LAST EVENTS

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

18 May 1994
Status
Satisfied on 2 April 2008
Delivered
21 May 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Industrial land and premises at peartree lane dudley. By…

17 May 1994
Status
Satisfied on 2 April 2008
Delivered
28 May 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PALACE FURNITURE LIMITED DIRECTORS

Nina Thornton

  Acting
Appointed
24 November 1992
Role
Secretary
Address
Stour House, High Street, Wollaston, Stourbridge, West Midlands, DY8 4PF
Name
THORNTON, Nina

Alan Joseph Cooper

  Acting PSC
Appointed
01 March 1993
Occupation
Production Controller
Role
Director
Age
63
Nationality
British
Address
Stour House, High Street, Wollaston, Stourbridge, West Midlands, DY8 4PF
Country Of Residence
United Kingdom
Name
COOPER, Alan Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Albert John Thornton

  Acting
Appointed
14 January 1993
Occupation
Medical Practitioner
Role
Director
Age
85
Nationality
British
Address
Stour House, High Street, Wollaston, Stourbridge, West Midlands, DY8 4PF
Country Of Residence
United Kingdom
Name
THORNTON, Albert John

Thomas Philemon Thornton

  Acting PSC
Appointed
24 November 1992
Occupation
National Sales Manager
Role
Director
Age
59
Nationality
British
Address
Stour House, High Street, Wollaston, Stourbridge, West Midlands, DY8 4PF
Country Of Residence
United Kingdom
Name
THORNTON, Thomas Philemon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel John Dwyer

  Resigned
Appointed
24 November 1992
Resigned
24 November 1992
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Betty June Doyle

  Resigned
Appointed
24 November 1992
Resigned
24 November 1992
Role
Nominee Director
Age
88
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June

Daniel John Dwyer

  Resigned
Appointed
24 November 1992
Resigned
24 November 1992
Role
Nominee Director
Age
83
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

REVIEWS


Check The Company
Excellent according to the company’s financial health.