UKBizDB.co.uk

PANDA PERFUMES LIMITED

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

This company is commonly known as Panda Perfumes Limited. The company was founded 9 years ago and was given the registration number 09092810. The firm's registered office is in REDDITCH. You can find them at Unit 1 Hepworth Park, Brook Street, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANDA PERFUMES LIMITED
Company Number:09092810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Hepworth Park, Brook Street, Redditch, Worcestershire, England, B98 8NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Great Hampton Street, Birmingham, United Kingdom, B18 6EW

Corporate Secretary19 June 2014Active
2810 S Poplar St, Pine Bluff, United States,

Director01 July 2020Active
Unit 1, Hepworth Park, Brook Street, Redditch, England, B98 8NZ

Director19 June 2014Active
Unit 1, Hepworth Park, Brook Street, Redditch, England, B98 8NZ

Director01 January 2020Active

People with Significant Control

Mr Shwan Haden Sublett
Notified on:01 January 2021
Status:Active
Date of birth:March 1977
Nationality:American
Country of residence:United States
Address:2810 S Poplar St, Pine Bluff, United States, 71603
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Natalie Danielle Butler
Notified on:31 December 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit 1, Hepworth Park, Redditch, England, B98 8NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Butler
Notified on:30 June 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Unit 1, Hepworth Park, Redditch, England, B98 8NZ
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
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.