UKBizDB.co.uk

PANEL PLAN LIMITED

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

This company is commonly known as Panel Plan Limited. The company was founded 30 years ago and was given the registration number 02911583. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANEL PLAN LIMITED
Company Number:02911583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary12 June 2006Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director23 March 1994Active
34 Tideswell Close, West Hunsbury, Northampton, NN4 9XY

Secretary23 March 1994Active
The Hawthorns, 3a Little London Deanshanger, Milton Keynes, MK19 6HU

Secretary31 May 2002Active
Top Floor The Robbins Building, Albert Street, Rugby, CV21 2SD

Secretary02 February 2004Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director13 June 1997Active
6 Moorend Road, Yardley Gobion, Towcester, NN12 7UF

Director23 March 1994Active
1 Horn Lane, Stony Stratford, Milton Keynes, MK11 1HZ

Director11 December 2000Active
39 Manor Fields Road, Old Stratford, Milton Keynes, MK19 6AS

Director23 March 1994Active
Wykeham Cottage, Main Street, Chackmore, Buckingham, MK18 5JE

Director23 March 1994Active
34 Tideswell Close, West Hunsbury, Northampton, NN4 9XY

Director23 March 1994Active

People with Significant Control

Mr Raymond Mark Lee
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-24Insolvency

Liquidation in administration progress report.

Download
2023-12-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-15Insolvency

Liquidation in administration proposals.

Download
2023-10-20Change of name

Certificate change of name company.

Download
2023-10-20Change of name

Change of name notice.

Download
2023-08-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-08Insolvency

Liquidation in administration proposals.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-08-02Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.