UKBizDB.co.uk

PANALYTICAL LIMITED

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

This company is commonly known as Panalytical Limited. The company was founded 53 years ago and was given the registration number 01005071. The firm's registered office is in MALVERN. You can find them at Enigma Business Park, Grovewood Road, Malvern, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PANALYTICAL LIMITED
Company Number:01005071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Enigma Business Park, Grovewood Road, Malvern, England, WR14 1XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma Business Park, Grovewood Road, Malvern, England, WR14 1XZ

Director30 August 2022Active
Enigma Business Park, Grovewood Road, Malvern, England, WR14 1XZ

Director10 March 2017Active
45a Lady Byron Lane, Copt Heath, B93 9AX

Secretary-Active
50 Irma-Sperling-Strasse 50, Gronau, Germany,

Secretary18 September 2002Active
7310, Iq Cambridge, Waterbeach, Cambridge, Uk, CB25 9AY

Secretary17 July 2006Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary01 July 2002Active
The Bruel And Kjaer Building, Jarman Way, Royston, United Kingdom, SG8 5BQ

Secretary18 November 2010Active
11 Esher Place Avenue, Esher, KT10 8PU

Director18 September 2002Active
The Bruel And Kjaer Building, Jarman Way, Royston, United Kingdom, SG8 5BQ

Director22 December 2010Active
Noordikslaan 4, 7602 Cd, Almelo, Netherlands,

Director18 September 2002Active
The Bruel And Kjaer Building, Jarman Way, Royston, United Kingdom, SG8 5BQ

Director29 May 2009Active
46 Aldridge Rise, New Malden, KT3 5RL

Director-Active
Enigma Business Park, Grovewood Road, Malvern, England, WR14 1XZ

Director01 July 2020Active
Birling Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL

Director-Active
45a Lady Byron Lane, Copt Heath, B93 9AX

Director-Active
7310, Ground Floor, Beach Drive Waterbeach, Cambridge, United Kingdom, CB25 9AY

Director01 May 2003Active
The Bruel And Kjaer Building, Jarman Way, Royston, United Kingdom, SG8 5BQ

Director17 March 2014Active
28 Sydney Road, Richmond, TW9 1UB

Director-Active
Enigma Business Park, Grovewood Road, Malvern, England, WR14 1XZ

Director09 May 2019Active
The Bruel And Kjaer Building, Jarman Way, Royston, United Kingdom, SG8 5BQ

Director10 December 2013Active
7310, Ground Floor, Beach Drive Waterbeach, Cambridge, United Kingdom, CB25 9AY

Director01 July 2002Active
De Ara 55, Almelo, Netherlands,

Director18 September 2002Active
7310, Ground Floor, Beach Drive Waterbeach, Cambridge, United Kingdom, CB25 9AY

Director18 December 2009Active
20 Langley Way, Hemingford Grey, Huntingdon, PE28 9DB

Director18 September 2002Active
7310, Ground Floor, Beach Drive Waterbeach, Cambridge, United Kingdom, CB25 9AY

Director19 February 1998Active

People with Significant Control

Spectris Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Melbourne House, 5th Floor, London, United Kingdom, WC2B 4LL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-06Accounts

Legacy.

Download
2020-08-06Other

Legacy.

Download
2020-08-06Other

Legacy.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download
2019-12-23Insolvency

Legacy.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-16Address

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

Download
2019-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.