UKBizDB.co.uk

PAN WORLD BRANDS LIMITED

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

This company is commonly known as Pan World Brands Limited. The company was founded 34 years ago and was given the registration number 02402666. The firm's registered office is in MANCHESTER. You can find them at 319 Ordsall Lane, Salford, Manchester, Lancashire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:PAN WORLD BRANDS LIMITED
Company Number:02402666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:319 Ordsall Lane, Salford, Manchester, Lancashire, M5 3FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ

Secretary-Active
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ

Director27 November 2000Active
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ

Director23 March 2021Active
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ

Director12 July 2005Active
10 Pinfold Court, Whitefield, Manchester, M45 7NZ

Director27 November 2000Active
10 Pinfold Court, Whitefield, Manchester, M45 7NZ

Director-Active
72 Park Lane, Whitefield, Manchester, M45 7PL

Director-Active
The Penthouse, 19 The Mount Ringley Road, Manchester, M45 7NU

Director-Active
The Penthouse, 19 The Mount Ringley Hey, Whitefield Manchester, M45 7NU

Director-Active
13 Bowker Street, Ramsbottom, Bury, BL0 0QQ

Director11 December 1998Active
5 The Drive, Datchet, SL3 9DN

Director14 June 2005Active
Willow Tree Hargate Drive, Hale, Altrincham, WA15 0NL

Director13 September 1996Active
Half Acre, 7 Broadway, Hale, WA15 0PF

Director13 September 1996Active
46 Bow Green Road, Bowdon, WA14 3LE

Director14 June 2005Active

People with Significant Control

Mr Michael John Basso
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Unit 10, Park 17, Moss Lane, Manchester, England, M45 8FJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

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

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type medium.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-09-11Officers

Change person secretary company with change date.

Download
2015-08-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.