UKBizDB.co.uk

PANASHCO LTD

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

This company is commonly known as Panashco Ltd. The company was founded 12 years ago and was given the registration number 07815501. The firm's registered office is in LEIGH-ON-SEA. You can find them at Monometer House, Rectory Grove, Leigh-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANASHCO LTD
Company Number:07815501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
327 Southchurch Road, Unit 1 - 6 Southchurch Business Park, Southend On Sea, England, SS1 2PE

Director04 March 2012Active
Barrons Limited, Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Director23 January 2020Active
327 Southchurch Road, Unit 1 - 6 Southchurch Business Park, Southend On Sea, England, SS1 2PE

Director19 October 2011Active

People with Significant Control

Mr Jason Owen
Notified on:19 April 2022
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Owen
Notified on:11 January 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Barrons Limited, Monometer House, Leigh-On-Sea, England, SS9 2HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen John Owen
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:327, Southchurch Road Unit 1-6 Southchurch, Southend-On-Sea, SS1 2PE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.