Company NamePalicomp Limited
DirectorNicholas Stefan Paliwoda
Company StatusActive
Company Number04997967
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNicholas Stefan Paliwoda
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressThe Weston Centre Weston Road
Crewe
CW1 6FL
Secretary NameMr Nicholas Stefan Paliwoda
StatusCurrent
Appointed08 December 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Weston Centre Weston Road
Crewe
CW1 6FL
Director NamePeter Paliwoda
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Vernon Close
Audley
Stoke On Trent
Staffordshire
ST7 8EL
Secretary NameSandra Paliwoda
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Vernon Close
Audley
Stoke On Trent
Staffordshire
ST7 8EL
Secretary NamePeter Paliwoda
NationalityBritish
StatusResigned
Appointed01 February 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 08 December 2015)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Vernon Close
Audley
Stoke On Trent
Staffordshire
ST7 8EL

Contact

Websitepalicomp.co.uk
Email address[email protected]
Telephone01270 898104
Telephone regionCrewe

Location

Registered AddressThe Weston Centre
Weston Road
Crewe
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas Stefan Paliwoda
50.00%
Ordinary
1 at £1Peter Paliwoda
50.00%
Ordinary

Financials

Year2014
Net Worth£141,977
Cash£23,378
Current Liabilities£169,410

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
23 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 September 2021Change of details for Mr Nicholas Stefan Paliwoda as a person with significant control on 30 July 2021 (2 pages)
29 September 2021Director's details changed for Nicholas Stefan Paliwoda on 30 July 2021 (2 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
9 December 2015Appointment of Mr Nicholas Stefan Paliwoda as a secretary on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Peter Paliwoda as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Peter Paliwoda as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Peter Paliwoda as a secretary on 8 December 2015 (1 page)
9 December 2015Registered office address changed from 2 Vernon Close, Audley Stoke on Trent Staffordshire ST7 8EL to The Weston Centre Weston Road Crewe CW1 6FL on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 2 Vernon Close, Audley Stoke on Trent Staffordshire ST7 8EL to The Weston Centre Weston Road Crewe CW1 6FL on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Peter Paliwoda as a secretary on 8 December 2015 (1 page)
9 December 2015Registered office address changed from 2 Vernon Close, Audley Stoke on Trent Staffordshire ST7 8EL to The Weston Centre Weston Road Crewe CW1 6FL on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Nicholas Stefan Paliwoda as a secretary on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Peter Paliwoda as a director on 8 December 2015 (1 page)
9 December 2015Appointment of Mr Nicholas Stefan Paliwoda as a secretary on 8 December 2015 (2 pages)
9 December 2015Termination of appointment of Peter Paliwoda as a secretary on 8 December 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Nicholas Stefan Paliwoda on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Peter Paliwoda on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Nicholas Stefan Paliwoda on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Paliwoda on 17 December 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 January 2006Return made up to 17/12/05; full list of members (2 pages)
10 January 2006Return made up to 17/12/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
28 October 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
17 February 2004Ad 17/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2004Ad 17/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
17 December 2003Incorporation (10 pages)
17 December 2003Incorporation (10 pages)