UKBizDB.co.uk

PANACEA BUILDING LIMITED

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

This company is commonly known as Panacea Building Limited. The company was founded 4 years ago and was given the registration number 12295485. The firm's registered office is in DERBY. You can find them at 23 Keble Close, , Derby, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PANACEA BUILDING LIMITED
Company Number:12295485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:23 Keble Close, Derby, England, DE1 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Keble Close, Derby, England, DE1 2FX

Director21 January 2020Active
2, Lacewood Close, Nottingham, United Kingdom, NG6 8ZL

Director10 August 2020Active
2, Lacewood Close, Bestwood Village, Nottingham, England, NG6 8ZL

Director20 January 2020Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 November 2019Active

People with Significant Control

Ms Adele Davies
Notified on:10 August 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Lacewood Close, Nottingham, United Kingdom, NG6 8ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andris Bruveris
Notified on:21 January 2020
Status:Active
Date of birth:September 1978
Nationality:Latvian
Country of residence:England
Address:23, Keble Close, Derby, England, DE1 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Adele Davies
Notified on:20 January 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:2, Lacewood Close, Nottingham, England, NG6 8ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:04 November 2019
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Address

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

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.