UKBizDB.co.uk

PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD

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

This company is commonly known as Panache Restaurants (sutton Coldfield) Ltd. The company was founded 14 years ago and was given the registration number 06988897. The firm's registered office is in SUTTON COLDFIELD. You can find them at First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PANACHE RESTAURANTS (SUTTON COLDFIELD) LTD
Company Number:06988897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 August 2009
End of financial year:06 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:First Floor Maney House Maney Corner, Birmingham Road, Sutton Coldfield, West Midlands, England, B72 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Monway Building, Holyhead Road, Wednesbury, England, WS10 7PY

Director16 November 2018Active
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director15 December 2009Active
9 John Wesley Way, Wednesbury, WS10 0BX

Director12 August 2009Active
65 Churchfields Road, Wednesbury, WS10 9DY

Director12 August 2009Active
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director15 December 2009Active

People with Significant Control

Mrs Afia Ludi
Notified on:16 November 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:3 Monway Building, Holyhead Road, Wednesbury, England, WS10 7PY
Nature of control:
  • Right to appoint and remove directors
Mr Abul Kamal
Notified on:06 May 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Sharif Uddin
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-01Gazette

Gazette notice voluntary.

Download
2020-08-21Dissolution

Dissolution application strike off company.

Download
2020-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Address

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

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.