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 FINANCE
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
-
Check the company
-
UK
-
Dudley
- Company name
- PALACE FURNITURE LIMITED
- Company number
- 02767140
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Nov 1992
Age - 33 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
- 65
- 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
- 86
- 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
- 60
- 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
- 89
- 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
- 85
- 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.