UKBizDB.co.uk

PANAREA EXECUTIVE COACHING LIMITED

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

This company is commonly known as Panarea Executive Coaching Limited. The company was founded 8 years ago and was given the registration number 09973069. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PANAREA EXECUTIVE COACHING LIMITED
Company Number:09973069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, England, DA14 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Strada Montegallo 2, 4, Italy 72029, Villa Castelli,

Director27 January 2016Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Secretary27 January 2016Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Director20 April 2016Active

People with Significant Control

Mr Gavin Mark Hopper
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:English
Address:4, Strada Montegallo 2, 4, Villa Castelli,
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 (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
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-11-09Address

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

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Gazette

Gazette filings brought up to date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-04-18Gazette

Gazette filings brought up to date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-04-18Address

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

Download
2016-04-18Capital

Capital allotment shares.

Download
2016-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.