Background WavePink WaveYellow Wave

PALM AUTOMOTIVE LIMITED (04420411)

PALM AUTOMOTIVE LIMITED (04420411) is an active UK company. incorporated on 19 April 2002. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). PALM AUTOMOTIVE LIMITED has been registered for 24 years. Current directors include DAVIDSON, Christopher, FONTERNEL, Theodorus Ernst, GILES, Stephen Andrew and 3 others.

Company Number
04420411
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
Unit 1 Bilsthorpe Business Park, Eakring Road, Newark, NG22 8ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
DAVIDSON, Christopher, FONTERNEL, Theodorus Ernst, GILES, Stephen Andrew, LOUIS, Stephen David, ROSS, Michael Peter, SCHERER, Jonathan Francis
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALM AUTOMOTIVE LIMITED

PALM AUTOMOTIVE LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). PALM AUTOMOTIVE LIMITED was registered 24 years ago.(SIC: 45320)

Status

active

Active since 24 years ago

Company No

04420411

LTD Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Unit 1 Bilsthorpe Business Park, Eakring Road Bilsthorpe Newark, NG22 8ST,

Previous Addresses

1-4 Enterprise Place Burma Road Blidworth Nottingham NG21 0RT
From: 23 July 2010To: 13 February 2017
9a Broad Street Wokingham Berkshire RG40 1AU England
From: 19 May 2010To: 23 July 2010
1-4 Enterprise Place Burma Road Blidworth Nottingham NG21 0RT
From: 19 April 2002To: 19 May 2010
Timeline

9 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Aug 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DAVIDSON, Christopher

Active
Hawkesmore Drive, StaffordST18 0UA
Born October 1961
Director
Appointed 30 Apr 2010

FONTERNEL, Theodorus Ernst

Active
Gilbert Way, WokinghamRG40 4HJ
Born November 1949
Director
Appointed 30 Apr 2010

GILES, Stephen Andrew

Active
Bilsthorpe Business Park, Eakring Road, NewarkNG22 8ST
Born March 1983
Director
Appointed 08 Jul 2015

LOUIS, Stephen David

Active
Heron Path, AylesburyHP22 6NN
Born August 1966
Director
Appointed 30 Apr 2010

ROSS, Michael Peter

Active
The Devils Highway, CrowthorneRG45 6BJ
Born October 1956
Director
Appointed 30 Apr 2010

SCHERER, Jonathan Francis

Active
Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 30 Apr 2010

TAQVI, David

Resigned
Bosworth Farm, NottinghamNG12 1EE
Secretary
Appointed 19 Apr 2002
Resigned 30 Apr 2010

EXCHEQUER SECRETARIES LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

TAQVI, David

Resigned
Bosworth Farm, NottinghamNG12 1EE
Born August 1963
Director
Appointed 19 Apr 2002
Resigned 30 Apr 2010

TAQVI, Sarajane

Resigned
Bosworth Farm, NottinghamNG12 1EE
Born July 1963
Director
Appointed 19 Apr 2002
Resigned 30 Apr 2010

EXCHEQUER DIRECTORS LIMITED

Resigned
27 West Lane, LiverpoolL37 7AY
Corporate director
Appointed 19 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

1

Enable Trading Limited

Active
Broad Street, WokinghamRG40 1AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
1 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2010
AA01Change of Accounting Reference Date
Legacy
1 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
22 September 2007
287Change of Registered Office
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
15 August 2006
123Notice of Increase in Nominal Capital
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation