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).
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 | : |
|
Registered Address | : | Unit 3 Princes Way, Leasgill, Milnthorpe, England, LA7 7RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonybeck, 3 Watercrook Farm, Natland, Kendal, England, LA9 7QB | Secretary | 07 April 2015 | Active |
Stonybeck, 3 Watercrook Farm, Natland, Kendal, England, LA9 7QB | Director | 06 April 2011 | Active |
Unit 3, Princes Way, Leasgill, Milnthorpe, England, LA7 7RP | Director | 01 October 2019 | Active |
4, The Gardens, Winder Lane, Flookborough, England, LA11 7LE | Director | 01 May 2013 | Active |
3, Castle Green Lane, Kendal, England, LA9 6AS | Director | 06 October 2017 | Active |
Unit 3, Princes Way, Leasgill, Milnthorpe, England, LA7 7RP | Director | 02 April 2012 | Active |
Bank Farm, Princes Way, Leasgill, Milnthorpe, LA7 7FG | Secretary | 28 February 2008 | Active |
Unit 3, Princes Way, Leasgill, Milnthorpe, LA7 7FG | Secretary | 01 April 2008 | Active |
Bank Farm, Leasgill, Milnthorpe, LA7 7FG | Director | 28 February 2008 | Active |
1, Broadfield Close, Troutbeck Bridge, Windermere, LA23 1JD | Director | 04 April 2008 | Active |
Sunny Brae, 53 Beetham Road, Milnthorpe, LA7 7QW | Director | 28 February 2008 | Active |
Sunny Brae, 53 Beetham Road, Milnthorpe, LA7 7QW | Director | 07 April 2008 | Active |
8, Kelne House, Castle Park Mews, Lancaster, England, LA1 1WA | Director | 28 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Officers | Change person secretary company with change date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Officers | Appoint person director company with name date. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.