UKBizDB.co.uk

PANCROFT LIMITED

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

This company is commonly known as Pancroft Limited. The company was founded 18 years ago and was given the registration number 05694299. The firm's registered office is in WEMBLEY. You can find them at 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PANCROFT LIMITED
Company Number:05694299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom, HA9 0LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaverley, Ruxley Crescent, Claygate, Esher, United Kingdom, KT10 0TZ

Director13 June 2018Active
Withdean 47, Stevens Lane, Claygate, Esher, United Kingdom, KT10 0TJ

Director01 March 2016Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary01 February 2006Active
12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB

Corporate Secretary25 March 2006Active
Flat M01 Baythorne House, 6 Turner Street, London, United Kingdom, E16 1FJ

Director19 December 2018Active
500, Wickham Road, Croydon, CR0 8DL

Director25 March 2006Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director01 February 2006Active

People with Significant Control

Mr Sandip Jayantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:500, Wickham Road, Croydon, United Kingdom, CR0 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhimantkumar Dahyabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Quaverley, Ruxley Crescent, Esher, United Kingdom, KT10 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harish Dahyabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Withdean 47, Stevens Lane, Esher, United Kingdom, KT10 0TJ
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 (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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-17Capital

Capital return purchase own shares.

Download
2020-03-10Capital

Capital cancellation shares.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.