Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Palmac Electrical Services Limited
Palmac Electrical Services Limited is an active company incorporated on 21 January 1993 with the registered office located in Iver, Buckinghamshire. Palmac Electrical Services Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
25 years ago
Company No
02782143
Private limited company
Age
32 years
Incorporated
21 January 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 January 2025
(8 months ago)
Next confirmation dated
8 January 2026
Due by
22 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Palmac Electrical Services Limited
Contact
Address
1a Wellesley Avenue Richings Park
Iver
Buckinghamshire
SL0 9AU
United Kingdom
Address changed on
20 Feb 2024
(1 year 6 months ago)
Previous address was
72 Syke Ings Iver Buckinghamshire SL0 9EU
Companies in SL0 9AU
Telephone
01753776545
Email
Available in Endole App
Website
Palmacelectrical.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Luke McCarron
Director • PSC • British • Lives in England • Born in Feb 1984
Ms Helene Malcolm
Director • British • Lives in England • Born in Sep 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
P & P Electrics (Feltham) Limited
Ms Helene Malcolm is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£231.4K
Increased by £162.39K (+235%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£772.35K
Increased by £360.79K (+88%)
Total Liabilities
-£344.62K
Increased by £158.61K (+85%)
Net Assets
£427.73K
Increased by £202.18K (+90%)
Debt Ratio (%)
45%
Decreased by 0.58% (-1%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
7 Months Ago on 30 Jan 2025
Confirmation Submitted
7 Months Ago on 12 Jan 2025
Luke Mccarron (PSC) Appointed
8 Months Ago on 7 Jan 2025
Executors of the Estate of Anthony Mccarron (PSC) Resigned
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Mr Luke Mccarron Details Changed
1 Year 6 Months Ago on 17 Feb 2024
Executors of the Estate of Anthony Mccarron (PSC) Details Changed
1 Year 6 Months Ago on 17 Feb 2024
Ms Helene Malcolm Details Changed
1 Year 6 Months Ago on 17 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Jan 2024
Get Alerts
Get Credit Report
Discover Palmac Electrical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 1 in full
Submitted on 30 Jan 2025
Cessation of Executors of the Estate of Anthony Mccarron as a person with significant control on 7 January 2025
Submitted on 12 Jan 2025
Notification of Luke Mccarron as a person with significant control on 7 January 2025
Submitted on 12 Jan 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 12 Jan 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 7 Oct 2024
Director's details changed for Ms Helene Malcolm on 17 February 2024
Submitted on 20 Feb 2024
Change of details for Executors of the Estate of Anthony Mccarron as a person with significant control on 17 February 2024
Submitted on 20 Feb 2024
Registered office address changed from 72 Syke Ings Iver Buckinghamshire SL0 9EU to 1a Wellesley Avenue Richings Park Iver Buckinghamshire SL0 9AU on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Luke Mccarron on 17 February 2024
Submitted on 20 Feb 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 11 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs