Company NamePalace Windows And Doors Limited
DirectorsSteven David Ball and Darren Mark Wheatley
Company StatusActive
Company Number05151433
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven David Ball
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(3 days after company formation)
Appointment Duration19 years, 9 months
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address5 Red Lion Close
Orpington
Kent
BR5 4AP
Secretary NameNicola Anne Ranger
NationalityBritish
StatusCurrent
Appointed02 July 2007(3 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address5 Red Lion Close
St Mary Cray
Orpington
Kent
BR5 4AP
Director NameMr Darren Mark Wheatley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P4 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SN
Secretary NameNicola Ann Ball
NationalityBritish
StatusResigned
Appointed14 June 2004(3 days after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleAccounts
Correspondence Address54 Avondale Road
Welling
Kent
DA16 1NQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressUnit P4 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,589
Cash£6,892
Current Liabilities£22,124

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

13 July 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
16 May 2023Secretary's details changed for Nicola Anne Ranger on 16 May 2023 (1 page)
21 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
27 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 September 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
11 September 2017Appointment of Mr Darren Mark Wheatley as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Darren Mark Wheatley as a director on 11 September 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Registered office address changed from 5 Red Lion Close St Mary Cray Orpington Kent BR5 4AP to Unit P4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 5 Red Lion Close St Mary Cray Orpington Kent BR5 4AP to Unit P4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN on 14 December 2015 (1 page)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Steven David Ball on 5 February 2012 (2 pages)
11 June 2013Director's details changed for Mr Steven David Ball on 5 February 2012 (2 pages)
11 June 2013Director's details changed for Mr Steven David Ball on 5 February 2012 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 September 2011Registered office address changed from 54 Avondale Road Welling Kent DA16 1NQ on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 54 Avondale Road Welling Kent DA16 1NQ on 19 September 2011 (1 page)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Steven David Ball on 11 June 2010 (2 pages)
31 August 2010Director's details changed for Steven David Ball on 11 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 11 June 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Return made up to 11/06/08; full list of members (3 pages)
20 March 2009Return made up to 11/06/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
26 June 2006Return made up to 11/06/06; full list of members (6 pages)
26 June 2006Return made up to 11/06/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Registered office changed on 29/06/04 from: 7 dawson drive hextable kent BR8 7PN (1 page)
29 June 2004Registered office changed on 29/06/04 from: 7 dawson drive hextable kent BR8 7PN (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: suite 18 folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: suite 18 folkestone ent cnt shearway bus pk shearway road, folkestone kent CT19 4RH (1 page)
11 June 2004Incorporation (12 pages)
11 June 2004Incorporation (12 pages)