Company NamePalebo Limited
DirectorFrederick Patterson
Company StatusActive
Company Number04349474
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Frederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(14 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesp Alyn
Pantymwyn Road Cilcain
Mold
Flintshire
CH7 5NL
Wales
Secretary NameMrs Carol Ann Patterson
StatusCurrent
Appointed01 May 2016(14 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressHesp Alyn
Pantymwyn Road Cilcain
Mold
Flintshire
CH7 5NL
Wales
Director NameFrederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration3 years (resigned 30 January 2005)
RoleAccountant
Correspondence Address20 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BU
Wales
Director NameMs Carol Ann Le Boutillier
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2016)
RoleManager
Country of ResidenceWales
Correspondence AddressHesp Alyn
Cilcain
Flintshire
CH7 5NL
Wales
Secretary NameMr Frederick Patterson
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHesp Alyn
Pantymwyn Road
Cilcain Mold
Flintshire
CH7 5NL
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressHesp Alyn
Pantymwyn Road Cilcain
Mold
Flintshire
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Shareholders

100 at £1Carol Ann Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,673
Cash£8,645
Current Liabilities£7,174

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
12 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
21 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
25 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
22 August 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
17 January 2017Appointment of Mr Frederick Patterson as a director on 1 May 2016 (2 pages)
17 January 2017Appointment of Mrs Carol Ann Patterson as a secretary on 1 May 2016 (2 pages)
17 January 2017Termination of appointment of Frederick Patterson as a secretary on 1 May 2016 (1 page)
17 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
17 January 2017Appointment of Mrs Carol Ann Patterson as a secretary on 1 May 2016 (2 pages)
17 January 2017Termination of appointment of Carol Ann Le Boutillier as a director on 1 May 2016 (1 page)
17 January 2017Termination of appointment of Frederick Patterson as a secretary on 1 May 2016 (1 page)
17 January 2017Appointment of Mr Frederick Patterson as a director on 1 May 2016 (2 pages)
17 January 2017Termination of appointment of Carol Ann Le Boutillier as a director on 1 May 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Carol Ann Le Boutillier on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Carol Ann Le Boutillier on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 08/01/08; no change of members (6 pages)
28 February 2008Return made up to 08/01/08; no change of members (6 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 February 2007Return made up to 08/01/07; full list of members (6 pages)
16 February 2007Return made up to 08/01/07; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 January 2006Return made up to 08/01/06; full list of members (6 pages)
6 January 2006Return made up to 08/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Registered office changed on 19/10/05 from: dawstone lodge, dawstone road heswall wirral CH60 0BU (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Registered office changed on 19/10/05 from: dawstone lodge, dawstone road heswall wirral CH60 0BU (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
13 January 2005Return made up to 08/01/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 08/01/04; full list of members (7 pages)
12 January 2004Return made up to 08/01/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 February 2003Return made up to 08/01/03; full list of members (7 pages)
12 February 2003Return made up to 08/01/03; full list of members (7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
22 January 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
8 January 2002Incorporation (9 pages)
8 January 2002Incorporation (9 pages)