UKBizDB.co.uk

PANARARMER LIMITED

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

This company is commonly known as Panararmer Limited. The company was founded 16 years ago and was given the registration number 06517640. The firm's registered office is in MILNTHORPE. You can find them at Unit 3 Princes Way, Leasgill, Milnthorpe, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PANARARMER LIMITED
Company Number:06517640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 3 Princes Way, Leasgill, Milnthorpe, England, LA7 7RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonybeck, 3 Watercrook Farm, Natland, Kendal, England, LA9 7QB

Secretary07 April 2015Active
Stonybeck, 3 Watercrook Farm, Natland, Kendal, England, LA9 7QB

Director06 April 2011Active
Unit 3, Princes Way, Leasgill, Milnthorpe, England, LA7 7RP

Director01 October 2019Active
4, The Gardens, Winder Lane, Flookborough, England, LA11 7LE

Director01 May 2013Active
3, Castle Green Lane, Kendal, England, LA9 6AS

Director06 October 2017Active
Unit 3, Princes Way, Leasgill, Milnthorpe, England, LA7 7RP

Director02 April 2012Active
Bank Farm, Princes Way, Leasgill, Milnthorpe, LA7 7FG

Secretary28 February 2008Active
Unit 3, Princes Way, Leasgill, Milnthorpe, LA7 7FG

Secretary01 April 2008Active
Bank Farm, Leasgill, Milnthorpe, LA7 7FG

Director28 February 2008Active
1, Broadfield Close, Troutbeck Bridge, Windermere, LA23 1JD

Director04 April 2008Active
Sunny Brae, 53 Beetham Road, Milnthorpe, LA7 7QW

Director28 February 2008Active
Sunny Brae, 53 Beetham Road, Milnthorpe, LA7 7QW

Director07 April 2008Active
8, Kelne House, Castle Park Mews, Lancaster, England, LA1 1WA

Director28 February 2008Active

People with Significant Control

Mr John James Armer
Notified on:30 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Unit 3, Princes Way, Milnthorpe, England, LA7 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alison Louise Armer
Notified on:30 June 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Unit 3, Princes Way, Milnthorpe, England, LA7 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-07-02Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Change person secretary company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.