This company is commonly known as Pan Europe Agencies Limited. The company was founded 22 years ago and was given the registration number 04284670. The firm's registered office is in BARNET. You can find them at Suite 2a1, Northside House, Mount Pleasant, Barnet, . This company's SIC code is 93199 - Other sports activities.
Name | : | PAN EUROPE AGENCIES LIMITED |
---|---|---|
Company Number | : | 04284670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodsmoke, 1 Bramfield Lane, Waterford, Hertford, England, SG14 2QE | Secretary | 21 June 2002 | Active |
Woodsmoke, 1 Bramfield Lane, Waterford, Hertford, England, SG14 2QE | Director | 14 June 2002 | Active |
Woodsmoke, 1 Bramfield Lane, Waterford, Hertford, England, SG14 2QE | Director | 14 August 2008 | Active |
Brook Point, 1412 High Road, London, N20 9BH | Corporate Secretary | 14 June 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 September 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 September 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 September 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 September 2001 | Active |
Bridgedown Group Limited | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB |
Nature of control | : |
|
Mr Anthony Menai Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom, EN4 9EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type small. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Officers | Change person secretary company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Change person secretary company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Change person secretary company with change date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person secretary company with change date. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.