This company is commonly known as Panacea Interiors Ltd.. The company was founded 9 years ago and was given the registration number 09490007. The firm's registered office is in RAYLEIGH. You can find them at 149 Daws Heath Road, , Rayleigh, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PANACEA INTERIORS LTD. |
---|---|---|
Company Number | : | 09490007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149 Daws Heath Road, Rayleigh, England, SS6 7QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 14 March 2015 | Active |
149, Daws Heath Road, Rayleigh, England, SS6 7QT | Secretary | 17 June 2016 | Active |
16, Dobsons Close, Rayleigh, England, SS6 7NZ | Secretary | 14 March 2015 | Active |
Mr Paul Colin Alan Bias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-25 | Officers | Appoint person secretary company with name date. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.