UKBizDB.co.uk

PAN TRADE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pan Trade Services Limited. The company was founded 21 years ago and was given the registration number 04494050. The firm's registered office is in ELSTREE. You can find them at 510 Centennial Park First Floor, Centennial Avenue, Elstree, Borehamwood. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PAN TRADE SERVICES LIMITED
Company Number:04494050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:510 Centennial Park First Floor, Centennial Avenue, Elstree, Borehamwood, WD6 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princes Street, London, England, W1G 0JW

Secretary24 July 2002Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director01 September 2006Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director24 July 2002Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director24 July 2002Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director01 September 2006Active
22 Melton Street, London, NW1 2BW

Corporate Secretary24 July 2002Active
22 Melton Street, London, NW1 2BW

Director24 July 2002Active

People with Significant Control

Mr Pankaj Chunilal Shah
Notified on:01 July 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:510, Centennial Park First Floor, Elstree, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bharti Pankaj Shah
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:510, Centennial Park First Floor, Elstree, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Gazette

Gazette dissolved liquidation.

Download
2023-08-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.