Warning: file_put_contents(c/1c94c8e7197e1e4024f815a12cff4b9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8624a2d23905cc59d11496a25ecfffba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Panacea Design Group Holdings Limited, CW1 6HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANACEA DESIGN GROUP HOLDINGS LIMITED

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

This company is commonly known as Panacea Design Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11137499. The firm's registered office is in CREWE. You can find them at Unit 2 Apollo Park, University Way, Crewe, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PANACEA DESIGN GROUP HOLDINGS LIMITED
Company Number:11137499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Jaqueline Anne Summerfield
Notified on:28 March 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Tristan Michael Richard Evans
Notified on:02 February 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Hamish Morrison
Notified on:02 February 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Colin Robert Stirling
Notified on:02 February 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Steven Mark Roberts
Notified on:02 February 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Daniel Richard Summerfield
Notified on:08 January 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.