Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALIO (NO 19) LIMITED
Company Information for

PALIO (NO 19) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
07813464
Private Limited Company
Active

Company Overview

About Palio (no 19) Ltd
PALIO (NO 19) LIMITED was founded on 2011-10-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Palio (no 19) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PALIO (NO 19) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 07813464
Company ID Number 07813464
Date formed 2011-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALIO (NO 19) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALIO (NO 19) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2015-09-04
DAVID MICHAEL HARDY
Director 2017-05-19
JAMIE PRITCHARD
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GILBERT CHARLESWORTH
Director 2011-11-03 2017-05-19
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
DAVID BRUCE MARSHALL
Director 2011-11-03 2015-06-30
ROGER KEITH MILLER
Company Secretary 2011-11-03 2012-09-27
SISEC LIMITED
Company Secretary 2011-10-18 2011-11-03
LOVITING LIMITED
Director 2011-10-18 2011-11-03
SERJEANTS' INN NOMINEES LIMITED
Director 2011-10-18 2011-11-03
MICHAEL JOHN SEYMOUR
Director 2011-10-18 2011-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HARDY RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2017-10-26 CURRENT 2012-01-19 Active - Proposal to Strike off
DAVID MICHAEL HARDY JLIF HOLDINGS (AVP&C) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
DAVID MICHAEL HARDY JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
DAVID MICHAEL HARDY JLIF HOLDINGS (CGL) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
DAVID MICHAEL HARDY LOUISECO LIMITED Director 2017-10-02 CURRENT 2013-03-27 Active
DAVID MICHAEL HARDY JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED Director 2017-05-19 CURRENT 2012-09-13 Active
DAVID MICHAEL HARDY JLIF INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2013-03-20 Active
DAVID MICHAEL HARDY JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED Director 2017-05-19 CURRENT 2014-09-04 Active
DAVID MICHAEL HARDY PALIO (NO 3) LIMITED Director 2017-05-19 CURRENT 2010-07-14 Active
DAVID MICHAEL HARDY PALIO (NO 1) LIMITED Director 2017-05-19 CURRENT 2010-07-14 Active
DAVID MICHAEL HARDY PALIO (NO 2) LIMITED Director 2017-05-19 CURRENT 2010-07-14 Active
DAVID MICHAEL HARDY PALIO (NO 7) LIMITED Director 2017-05-19 CURRENT 2010-09-23 Active
DAVID MICHAEL HARDY PALIO (NO 15) LIMITED Director 2017-05-19 CURRENT 2011-10-18 Active
DAVID MICHAEL HARDY PALIO (NO 12) LIMITED Director 2017-05-19 CURRENT 2011-10-17 Active
DAVID MICHAEL HARDY PALIO (NO 16) LIMITED Director 2017-05-19 CURRENT 2011-10-18 Active
DAVID MICHAEL HARDY PALIO (NO 8) LIMITED Director 2017-05-19 CURRENT 1998-12-09 Active
DAVID MICHAEL HARDY PALIO (NO 6) LIMITED Director 2017-05-19 CURRENT 2010-07-14 Active
DAVID MICHAEL HARDY PALIO (NO 9) LIMITED Director 2017-05-19 CURRENT 2011-03-16 Active
DAVID MICHAEL HARDY PALIO (NO 11) LIMITED Director 2017-05-19 CURRENT 2011-09-09 Active
DAVID MICHAEL HARDY PALIO (NO 13) LIMITED Director 2017-05-19 CURRENT 2011-10-17 Active
DAVID MICHAEL HARDY PALIO (NO 14) LIMITED Director 2017-05-19 CURRENT 2011-10-18 Active
DAVID MICHAEL HARDY PALIO (NO 17) LIMITED Director 2017-05-19 CURRENT 2011-10-18 Active
DAVID MICHAEL HARDY PALIO (NO 5) LIMITED Director 2017-05-19 CURRENT 2010-07-14 Active
DAVID MICHAEL HARDY JLIF (GP) LIMITED Director 2017-05-19 CURRENT 2010-07-14 Active
DAVID MICHAEL HARDY PALIO (NO 10) LIMITED Director 2017-05-19 CURRENT 2011-03-16 Active - Proposal to Strike off
DAVID MICHAEL HARDY PALIO (NO 18) LIMITED Director 2017-05-19 CURRENT 2011-10-18 Active
DAVID MICHAEL HARDY JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED Director 2017-05-19 CURRENT 2014-12-04 Active
DAVID MICHAEL HARDY JLIF HOLDINGS (ATW) LIMITED Director 2017-05-19 CURRENT 2016-12-15 Active
DAVID MICHAEL HARDY JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
DAVID MICHAEL HARDY JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
DAVID MICHAEL HARDY PENN TORR LIMITED Director 2015-10-02 CURRENT 2005-11-24 Active
DAVID MICHAEL HARDY JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
DAVID MICHAEL HARDY JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
DAVID MICHAEL HARDY JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2009-09-01 CURRENT 1977-07-15 Active
JAMIE PRITCHARD JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2018-07-02 CURRENT 2004-05-19 Active - Proposal to Strike off
JAMIE PRITCHARD AGILITY TRAINS WEST LIMITED Director 2018-01-26 CURRENT 2012-01-31 Active
JAMIE PRITCHARD AGILITY TRAINS WEST (MIDCO) LIMITED Director 2018-01-26 CURRENT 2012-01-31 Active
JAMIE PRITCHARD AGILITY TRAINS WEST (HOLDINGS) LIMITED Director 2018-01-26 CURRENT 2012-01-31 Active
JAMIE PRITCHARD IIC BRISTOL SUBDEBT LIMITED Director 2017-10-19 CURRENT 2006-05-10 Active
JAMIE PRITCHARD IIC BRISTOL INFRASTRUCTURE LIMITED Director 2017-10-19 CURRENT 2006-05-10 Active
JAMIE PRITCHARD IIC BRISTOL FUNDING INVESTMENT LIMITED Director 2017-10-19 CURRENT 2006-05-10 Active
JAMIE PRITCHARD JLIF HOLDINGS (AVP&C) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMIE PRITCHARD JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMIE PRITCHARD JLIF HOLDINGS (CGL) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMIE PRITCHARD BRISTOL PFI (HOLDINGS) LIMITED Director 2017-09-04 CURRENT 2006-03-24 Active
JAMIE PRITCHARD BRISTOL PFI DEVELOPMENT LIMITED Director 2017-09-04 CURRENT 2006-03-24 Active
JAMIE PRITCHARD BRISTOL PFI LIMITED Director 2017-09-04 CURRENT 2006-03-24 Active
JAMIE PRITCHARD JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JAMIE PRITCHARD RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2016-12-29 CURRENT 2012-01-19 Active - Proposal to Strike off
JAMIE PRITCHARD JLIF HOLDINGS (ATW) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JAMIE PRITCHARD JLIF (HOLDINGS) A55 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JAMIE PRITCHARD JLIF HOLDINGS (PROJECT SERVICE) UK LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JAMIE PRITCHARD JLIF HOLDINGS (BARCELONA METRO) LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
JAMIE PRITCHARD JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED Director 2015-06-30 CURRENT 2012-09-13 Active
JAMIE PRITCHARD PALIO (NO 3) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 1) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 2) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 7) LIMITED Director 2015-06-30 CURRENT 2010-09-23 Active
JAMIE PRITCHARD PALIO (NO 15) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 12) LIMITED Director 2015-06-30 CURRENT 2011-10-17 Active
JAMIE PRITCHARD PALIO (NO 16) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 6) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 9) LIMITED Director 2015-06-30 CURRENT 2011-03-16 Active
JAMIE PRITCHARD PALIO (NO 11) LIMITED Director 2015-06-30 CURRENT 2011-09-09 Active
JAMIE PRITCHARD PALIO (NO 13) LIMITED Director 2015-06-30 CURRENT 2011-10-17 Active
JAMIE PRITCHARD PALIO (NO 14) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 17) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 5) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD JLIF (GP) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 10) LIMITED Director 2015-06-30 CURRENT 2011-03-16 Active - Proposal to Strike off
JAMIE PRITCHARD PALIO (NO 18) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD JLIF HOLDINGS (STREET LIGHTING) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JAMIE PRITCHARD JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JAMIE PRITCHARD JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
JAMIE PRITCHARD HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2014-01-08 CURRENT 2004-12-09 Active
JAMIE PRITCHARD HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2014-01-08 CURRENT 2004-12-10 Active
JAMIE PRITCHARD HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2014-01-08 CURRENT 2004-12-10 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-02-17 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-03-04 Active
JAMIE PRITCHARD IIC PETERBOROUGH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-03-13 Active
JAMIE PRITCHARD LOUISECO LIMITED Director 2013-08-23 CURRENT 2013-03-27 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED Director 2013-08-23 CURRENT 2002-02-01 Active
JAMIE PRITCHARD IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-03-17 Active
JAMIE PRITCHARD IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
JAMIE PRITCHARD IIC PETERBOROUGH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-03-30 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED Director 2013-08-23 CURRENT 2005-01-21 Active
JAMIE PRITCHARD IIC PETERBOROUGH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-02-08 Active
JAMIE PRITCHARD JLIF INVESTMENTS LIMITED Director 2013-05-17 CURRENT 2013-03-20 Active
JAMIE PRITCHARD JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED Director 2013-04-10 CURRENT 2004-07-13 Active
JAMIE PRITCHARD FORTH HEALTH LIMITED Director 2012-05-21 CURRENT 2006-11-02 Active
JAMIE PRITCHARD PALIO (NO 8) LIMITED Director 2012-05-21 CURRENT 1998-12-09 Active
JAMIE PRITCHARD FORTH HEALTH HOLDINGS LIMITED Director 2012-05-21 CURRENT 2006-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Termination of appointment of Jennifer Mckay on 2024-01-29
2023-10-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-23SECRETARY'S DETAILS CHNAGED FOR JENNIFER MCKAY on 2023-10-19
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED MR JOHN MCDONAGH
2023-04-03Appointment of Resolis Limited as company secretary on 2023-04-03
2023-04-03Termination of appointment of Pinsent Masons Secretarial Limited on 2023-04-03
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-08AAMDAmended full accounts made up to 2019-12-31
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-02-04PSC07CESSATION OF JLIF (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04PSC02Notification of Lagg Holdings Limited as a person with significant control on 2019-09-20
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CH01Director's details changed for Mr Jamie Pritchard on 2019-07-18
2019-04-30AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2019-04-29AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-04-29
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 1 Kingsway London WC2B 6AN
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HARDY
2019-04-29AP03Appointment of Jennifer Mckay as company secretary on 2019-04-29
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13CH01Director's details changed for Mr David Michael Hardy on 2018-01-26
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AP01DIRECTOR APPOINTED MR DAVID MICHAEL HARDY
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT CHARLESWORTH
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 16680
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 16680
2015-10-19AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-03TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-03AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED JAMIE PRITCHARD
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE MARSHALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 16680
2014-12-18SH19Statement of capital on 2014-12-18 GBP 16,680
2014-12-18CAP-SSSolvency Statement dated 04/12/14
2014-12-18SH20Statement by Directors
2014-12-18RES13Resolutions passed:<ul><li>Reduce share prem a/c 05/12/2014</ul>
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 16680
2014-10-20AR0118/10/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12AR0118/10/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE MARSHALL / 18/10/2012
2012-10-31AR0118/10/12 FULL LIST
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB UNITED KINGDOM
2012-02-09SH0111/11/11 STATEMENT OF CAPITAL GBP 16680
2012-01-11AA01CURREXT FROM 31/12/2011 TO 31/12/2012
2011-12-13ANNOTATIONClarification
2011-11-21RES01ALTER ARTICLES 03/11/2011
2011-11-21AA01CURRSHO FROM 31/10/2012 TO 31/12/2011
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED
2011-11-21AP03SECRETARY APPOINTED ROGER KEITH MILLER
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2011-11-21AP01DIRECTOR APPOINTED MR DAVID BRUCE MARSHALL
2011-11-21AP01DIRECTOR APPOINTED DAVID BRUCE MARSHALL
2011-11-21AP01DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH
2011-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PALIO (NO 19) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALIO (NO 19) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALIO (NO 19) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PALIO (NO 19) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALIO (NO 19) LIMITED
Trademarks
We have not found any records of PALIO (NO 19) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALIO (NO 19) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PALIO (NO 19) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PALIO (NO 19) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALIO (NO 19) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALIO (NO 19) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.