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.
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 | : |
|
Registered Address | : | 319 Ordsall Lane, Salford, Manchester, Lancashire, M5 3FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ | Secretary | - | Active |
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ | Director | 27 November 2000 | Active |
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ | Director | 23 March 2021 | Active |
Unit 10, Park 17, Moss Lane, Whitefield, Manchester, England, M45 8FJ | Director | 12 July 2005 | Active |
10 Pinfold Court, Whitefield, Manchester, M45 7NZ | Director | 27 November 2000 | Active |
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 | Director | 11 December 1998 | Active |
5 The Drive, Datchet, SL3 9DN | Director | 14 June 2005 | Active |
Willow Tree Hargate Drive, Hale, Altrincham, WA15 0NL | Director | 13 September 1996 | Active |
Half Acre, 7 Broadway, Hale, WA15 0PF | Director | 13 September 1996 | Active |
46 Bow Green Road, Bowdon, WA14 3LE | Director | 14 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type medium. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Officers | Change person director company with change date. | Download |
2015-09-11 | Officers | Change person director company with change date. | Download |
2015-09-11 | Officers | Change person secretary company with change date. | Download |
2015-08-05 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.