Check the

PALM GRAPHICS LIMITED

Company
PALM GRAPHICS LIMITED (04165301)

PALM GRAPHICS

Phone: 01923 211 679
A⁺ rating

ABOUT PALM GRAPHICS LIMITED

Based in Watford, Palm Graphics has been serving businesses and individuals in London and the South East with great value printed products since 2001. Over the last sixteen years we have listened to our customers’ needs and built a service around them, providing them with the best service possible. So far, feedback has been very positive and we look forward to giving our new and existing customers continued support for all their future print needs.

At Palm Graphics we pride ourselves on our friendly and professional way of working, liaising every step of the way. We offer a wide range of printing and finishing services for both long-run litho and short-run digital print.

Registered in England & Wales Number: 04165301

© 2018   Palm Graphics Limited

KEY FINANCES

Year
2017
Assets
£12.31k ▲ £0.28k (2.35 %)
Cash
£0k ▼ £-3.65k (-100.00 %)
Liabilities
£11.16k ▼ £-2.78k (-19.96 %)
Net Worth
£1.15k ▼ £3.06k (-160.42 %)

REGISTRATION INFO

Company name
PALM GRAPHICS LIMITED
Company number
04165301
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
palmgraphics.co.uk
Phones
01923 211 679
Registered Address
C/O HILLIER HOPKINS LLP,
FIRST FLOOR RADIUS HOUSE,
51 CLARENDON ROAD,
WATFORD,
WD17 1HP

ECONOMIC ACTIVITIES

90040
Operation of arts facilities

LAST EVENTS

02 Mar 2017
Termination of appointment of Linda Godleman as a director on 28 February 2017
02 Mar 2017
Termination of appointment of Linda Godleman as a secretary on 28 February 2017
02 Mar 2017
Confirmation statement made on 21 February 2017 with updates

See Also


Last update 2018

PALM GRAPHICS LIMITED DIRECTORS

Anthony Brett

  Acting PSC
Appointed
21 February 2001
Occupation
Artworker
Role
Director
Age
66
Nationality
British
Address
Electra House,, Wiggenhall Industrial Estate, Wiggenhall Road, Watford, Herts, United Kingdom, WD18 0FG
Country Of Residence
United Kingdom
Name
BRETT, Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter May

  Acting PSC
Appointed
21 February 2001
Occupation
Artworker
Role
Director
Age
64
Nationality
British
Address
Electra House,, Wiggenhall Industrial Estate, Wiggenhall Road, Watford, Herts, United Kingdom, WD18 0FG
Country Of Residence
United Kingdom
Name
MAY, Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Linda Godleman

  Resigned
Appointed
21 February 2001
Resigned
28 February 2017
Occupation
Artworker
Role
Secretary
Nationality
British
Address
Electra House,, Wiggenhall Industrial Estate, Wiggenhall Road, Watford, Herts, United Kingdom, WD18 0FG
Name
GODLEMAN, Linda

QA REGISTRARS LIMITED

  Resigned
Appointed
21 February 2001
Resigned
21 February 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Linda Godleman

  Resigned PSC
Appointed
21 February 2001
Resigned
28 February 2017
Occupation
Artworker
Role
Director
Age
67
Nationality
British
Address
Electra House,, Wiggenhall Industrial Estate, Wiggenhall Road, Watford, Herts, United Kingdom, WD18 0FG
Country Of Residence
United Kingdom
Name
GODLEMAN, Linda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Povoas

  Resigned
Appointed
21 February 2001
Resigned
31 March 2005
Occupation
Artworker
Role
Director
Age
72
Nationality
British
Address
132 Cannon Lane, Pinner, Middlesex, HA5 1HR
Name
POVOAS, Martin

QA NOMINEES LIMITED

  Resigned
Appointed
21 February 2001
Resigned
21 February 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


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