UKBizDB.co.uk

PANAD SITE SERVICES LTD

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

This company is commonly known as Panad Site Services Ltd. The company was founded 14 years ago and was given the registration number 07121939. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PANAD SITE SERVICES LTD
Company Number:07121939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director02 January 2018Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director11 October 2013Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director01 September 2014Active
12-14, Macon Court, Crewe, England, CW2 6EA

Director11 January 2010Active
12-14, Macon Court, Crewe, United Kingdom, CW1 6EA

Director11 January 2010Active

People with Significant Control

Mrs Julie Elizabeth Goodier
Notified on:21 December 2020
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Elizabeth Goodier
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Right to appoint and remove directors
Mr Alan Mckie
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Right to appoint and remove directors
Mr John Goodier
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Miscellaneous

Legacy.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Capital

Capital name of class of shares.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.