UKBizDB.co.uk

PANDORO LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Wherstead Park, Wherstead, Ipswich, Suffolk, IP9 2WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Channel House, Channel View Road, Dover, England, CT17 9TJ

Secretary01 April 2022Active
Wherstead Park, Wherstead, Ipswich, United Kingdom, IP9 2WG

Director31 August 2011Active
Wherstead Park, Wherstead, Ipswich, IP9 2WG

Director01 April 2022Active
Wherstead Park, Wherstead, Ipswich, IP9 2WG

Director09 August 2023Active
Limes 90, 3176 Te Poortugaal, Netherlands,

Secretary28 April 2006Active
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL

Secretary14 August 2000Active
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL

Secretary12 October 1999Active
Wherstead Park, Wherstead, Ipswich, IP9 2WG

Secretary31 May 2020Active
101 Kingsland Road, Hemel Hempstead, HP1 1QB

Secretary01 January 2001Active
116 Woodbridge Road, Ipswich, IP4 2NL

Secretary17 January 2000Active
4 The Shrubbery, Valley Road, Barham, Canterbury, CT4 6NU

Secretary16 December 2002Active
2 The Cove, Hale, Altrincham, WA15 8RZ

Secretary-Active
3 Carshalton End, Colchester, CO3 5FB

Secretary31 August 1996Active
18 Beverton Grove, Turvey Avenue, Donabate, IRISH

Director01 February 1996Active
Broad Halfpenny, Langley Upper Green, Saffron Waldon, CB11 4RY

Director-Active
Limes 90, 3176 Te Poortugaal, Netherlands,

Director16 December 2002Active
28 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director04 October 1999Active
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

Director30 May 2007Active
11 Hazelwood Close, Thornton Cleveleys, Blackpool, FY5 2SX

Director-Active
New Barn Farm, Alson Lane Alson, Longridge, PR3 3BN

Director30 September 1997Active
New Barn Farm, Alson Lane Alson, Longridge, PR3 3BN

Director-Active
55 Victoria Mansions, Navigation Way Ashton On Ribble, Preston, PR2 2YY

Director06 November 1995Active
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

Director31 August 1996Active
Wherstead Park, Wherstead, Ipswich, IP9 2WG

Director01 June 2020Active
68 River View, Tarleton, Preston, PR4 6EH

Director-Active

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
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Appoint person secretary company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.