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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quaverley, Ruxley Crescent, Claygate, Esher, United Kingdom, KT10 0TZ | Director | 13 June 2018 | Active |
Withdean 47, Stevens Lane, Claygate, Esher, United Kingdom, KT10 0TJ | Director | 01 March 2016 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 01 February 2006 | Active |
12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB | Corporate Secretary | 25 March 2006 | Active |
Flat M01 Baythorne House, 6 Turner Street, London, United Kingdom, E16 1FJ | Director | 19 December 2018 | Active |
500, Wickham Road, Croydon, CR0 8DL | Director | 25 March 2006 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 01 February 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Capital | Capital return purchase own shares. | Download |
2020-03-10 | Capital | Capital cancellation shares. | Download |
2019-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.