Background WavePink WaveYellow Wave

PALICO LIMITED (02832113)

PALICO LIMITED (02832113) is an active UK company. incorporated on 1 July 1993. with registered office in Banbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PALICO LIMITED has been registered for 32 years. Current directors include GREWAL, Harpal Singh.

Company Number
02832113
Status
active
Type
ltd
Incorporated
1 July 1993
Age
32 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREWAL, Harpal Singh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALICO LIMITED

PALICO LIMITED is an active company incorporated on 1 July 1993 with the registered office located in Banbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PALICO LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02832113

LTD Company

Age

32 Years

Incorporated 1 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MSG HOLDINGS LIMITED
From: 1 July 1993To: 11 October 2002
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard, Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 1 July 1993To: 10 February 2020
Timeline

4 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 16 Jul 1997

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 01 Oct 2002

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 01 Jul 1993
Resigned 16 Jul 1997

GEARY, Robert David

Resigned
The Courtyard, BanburyOX15 4DB
Born July 1964
Director
Appointed 01 Jul 1993
Resigned 16 Jul 1997

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 01 Jul 1993
Resigned 16 Jul 1997

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, Bodicote BanburyOX15 4DB
Corporate director
Appointed 16 Jul 1997
Resigned 02 Jan 2004

Persons with significant control

1

Mr Harpal Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 October 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Legacy
19 March 2012
MG02MG02
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
11 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Statement Of Affairs
16 August 2004
SASA
Legacy
16 August 2004
88(2)R88(2)R
Statement Of Affairs
16 August 2004
SASA
Legacy
16 August 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
224224
Incorporation Company
1 July 1993
NEWINCIncorporation