Active
Company Information for PALLADIUM SERVICES LIMITED
105-111 HIGH STREET, HOUGHTON REGIS, DUNSTABLE, LU5 5BJ,
|
Company Registration Number
06334968
Private Limited Company
Active |
Company Name | |
---|---|
PALLADIUM SERVICES LIMITED | |
Legal Registered Office | |
105-111 HIGH STREET HOUGHTON REGIS DUNSTABLE LU5 5BJ Other companies in M33 | |
Company Number | 06334968 | |
---|---|---|
Company ID Number | 06334968 | |
Date formed | 2007-08-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 20:49:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PALLADIUM SERVICES, INC. | 5605 RIGGINS CT STE 200 RENO NV 89502 | Dissolved | Company formed on the 2008-02-28 | |
PALLADIUM SERVICES CORP. | NV | Dissolved | Company formed on the 2012-01-16 | |
PALLADIUM SERVICES INDIA PRIVATE LIMITED | 11/3-5 II Floor Palace Loop Road Vasanthnagar Bangalore Karnataka 560052 | ACTIVE | Company formed on the 2012-03-26 | |
PALLADIUM SERVICES, LLC | PO BOX 2528 MC KINNEY TX 75070 | Active | Company formed on the 2003-07-12 | |
PALLADIUM SERVICES LLC | Michigan | UNKNOWN | ||
PALLADIUM SERVICES LTD. | Active | Company formed on the 1995-07-12 | ||
PALLADIUM SERVICES CORPORATION | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GURPAL SINGH BHANDAL |
||
GURPAL SINGH BHANDAL |
||
SARABJIT SINGH BHANDAL |
||
ANDREW MARK ENTWISTLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OBEX ASSOCIATES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
POLAND LPV LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2014-03-25 | |
LUTON CENTRE LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
ABLE COMM LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1998-10-09 | Active | |
TENACIS LIMITED | Company Secretary | 1999-09-21 | CURRENT | 1999-09-21 | Active | |
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
OBEX GROUP LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
AESTCOM LIMITED | Director | 2015-11-19 | CURRENT | 2006-11-14 | Active | |
HEMEL CENTRE LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LUTON CENTRE LIMITED | Director | 2015-04-09 | CURRENT | 2006-10-16 | Active | |
OBEX ASSOCIATES LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
ABLE COMM LIMITED | Director | 2012-01-23 | CURRENT | 1998-10-09 | Active | |
EMPIRICAL ASSOCIATES LIMITED | Director | 2008-10-29 | CURRENT | 2008-10-29 | Active | |
POLAND LPV LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2014-03-25 | |
TENACIS LIMITED | Director | 1999-09-21 | CURRENT | 1999-09-21 | Active | |
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
OBEX GROUP LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
HEMEL CENTRE LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
AESTCOM LIMITED | Director | 2015-06-12 | CURRENT | 2006-11-14 | Active | |
HERTFORDSHIRE CENTRE LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
OBEX ASSOCIATES LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
LUTON CENTRE LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
ABLE COMM LIMITED | Director | 2001-10-01 | CURRENT | 1998-10-09 | Active | |
TOOTH MATTERS LIMITED | Director | 2016-10-05 | CURRENT | 2007-02-23 | Active | |
AESTCOM LIMITED | Director | 2015-11-19 | CURRENT | 2006-11-14 | Active | |
HEMEL CENTRE LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LUTON CENTRE LIMITED | Director | 2015-04-09 | CURRENT | 2006-10-16 | Active | |
OBEX ASSOCIATES LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
DISTAL POINT LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active | |
CONATION PARTNERS LIMITED | Director | 2015-04-09 | CURRENT | 2007-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Dr Andrew Mark Entwistle | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA01 | Previous accounting period extended from 22/03/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURPAL SINGH BHANDAL | |
TM02 | Termination of appointment of Gurpal Singh Bhandal on 2020-06-08 | |
PSC07 | CESSATION OF GURPAL SINGH BHANDAL AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM 14 David Mews London W1U 6EQ England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gurpal Singh Bhandal on 2018-01-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 22/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 22/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/03/16 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Obex Group Limited as a person with significant control on 2016-06-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARABJIT SINGH BHANDAL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURJIT SINGH BHANDAL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPAL SINGH BHANDAL | |
AA01 | Previous accounting period shortened from 23/03/16 TO 22/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England | |
AA01 | Previous accounting period shortened from 31/03/16 TO 23/03/16 | |
CH01 | Director's details changed for Gurpal Singh Bhandal on 2016-07-05 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/15 FROM Ashton House, Ashton Lane Sale Cheshire M33 6WT | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED GURPAL SINGH BHANDAL | |
AP01 | DIRECTOR APPOINTED DR ANDREW MARK ENTWISTLE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/08/14 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/03/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH BHANDAL / 13/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GURPAL SINGH BHANDAL / 13/05/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GURPAL BHANDAL / 01/05/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 50,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 179,768 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALLADIUM SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 145,217 |
Current Assets | 2012-01-01 | £ 189,279 |
Debtors | 2012-01-01 | £ 39,562 |
Fixed Assets | 2012-01-01 | £ 410,142 |
Shareholder Funds | 2012-01-01 | £ 369,653 |
Stocks Inventory | 2012-01-01 | £ 4,500 |
Tangible Fixed Assets | 2012-01-01 | £ 99,236 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as PALLADIUM SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |