This company is commonly known as Pandoro Limited. The company was founded 76 years ago and was given the registration number 00444786. The firm's registered office is in IPSWICH. You can find them at Wherstead Park, Wherstead, Ipswich, Suffolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | PANDORO LIMITED |
---|---|---|
Company Number | : | 00444786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1947 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wherstead Park, Wherstead, Ipswich, Suffolk, IP9 2WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Channel House, Channel View Road, Dover, England, CT17 9TJ | Secretary | 01 April 2022 | Active |
Wherstead Park, Wherstead, Ipswich, United Kingdom, IP9 2WG | Director | 31 August 2011 | Active |
Wherstead Park, Wherstead, Ipswich, IP9 2WG | Director | 01 April 2022 | Active |
Wherstead Park, Wherstead, Ipswich, IP9 2WG | Director | 09 August 2023 | Active |
Limes 90, 3176 Te Poortugaal, Netherlands, | Secretary | 28 April 2006 | Active |
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL | Secretary | 14 August 2000 | Active |
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL | Secretary | 12 October 1999 | Active |
Wherstead Park, Wherstead, Ipswich, IP9 2WG | Secretary | 31 May 2020 | Active |
101 Kingsland Road, Hemel Hempstead, HP1 1QB | Secretary | 01 January 2001 | Active |
116 Woodbridge Road, Ipswich, IP4 2NL | Secretary | 17 January 2000 | Active |
4 The Shrubbery, Valley Road, Barham, Canterbury, CT4 6NU | Secretary | 16 December 2002 | Active |
2 The Cove, Hale, Altrincham, WA15 8RZ | Secretary | - | Active |
3 Carshalton End, Colchester, CO3 5FB | Secretary | 31 August 1996 | Active |
18 Beverton Grove, Turvey Avenue, Donabate, IRISH | Director | 01 February 1996 | Active |
Broad Halfpenny, Langley Upper Green, Saffron Waldon, CB11 4RY | Director | - | Active |
Limes 90, 3176 Te Poortugaal, Netherlands, | Director | 16 December 2002 | Active |
28 Hillside Meadow, Fordham, Ely, CB7 5PJ | Director | 04 October 1999 | Active |
15 Woodend Road, Alloway, Ayr, Scotland, KA7 4QP | Director | - | Active |
7 Greenwich Drive, Ansdell, Lytham St Annes, FY8 4QT | Director | - | Active |
6 Ealham Close, Canterbury, CT4 7BW | Director | 30 May 2007 | Active |
11 Hazelwood Close, Thornton Cleveleys, Blackpool, FY5 2SX | Director | - | Active |
New Barn Farm, Alson Lane Alson, Longridge, PR3 3BN | Director | 30 September 1997 | Active |
New Barn Farm, Alson Lane Alson, Longridge, PR3 3BN | Director | - | Active |
55 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, PR2 2YY | Director | 06 November 1995 | Active |
67 Rogersfield, Langho, Blackburn, BB6 8HD | Director | - | Active |
Brook House 9 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB | Director | - | Active |
Home Farm The Street, Drinkstone, Bury St Edmunds, IP30 9SX | Director | 31 August 1996 | Active |
Wherstead Park, Wherstead, Ipswich, IP9 2WG | Director | 01 June 2020 | Active |
68 River View, Tarleton, Preston, PR4 6EH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person secretary company with name date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.