This company is commonly known as Panel Shop 2000 Ltd. The company was founded 24 years ago and was given the registration number 03994969. The firm's registered office is in BRISTOL. You can find them at Whetcombe Whey, Ropers Lane, Wrington, Bristol, Somerset. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | PANEL SHOP 2000 LTD |
---|---|---|
Company Number | : | 03994969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whetcombe Whey, Ropers Lane, Wrington, Bristol, Somerset, BS40 5NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Ashcombe Gardens, Milton, Weston Super Mare, BS23 2XH | Director | 19 May 2000 | Active |
61 Ashcombe Gardens, Milton, Weston Super Mare, BS23 2XH | Secretary | 19 May 2000 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 16 May 2000 | Active |
Batch House, The Batch, Sandford, England, BS25 5RH | Secretary | 20 February 2012 | Active |
61, Ashcombe Gardens, Milton, Weston Super Mare, England, BS23 2XH | Director | 20 February 2012 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 16 May 2000 | Active |
Batch House, The Batch, Sandford, BS19 5RH | Director | 19 May 2000 | Active |
Annie Christine Allan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Ashcombe Gardens, Weston Super Mare, England, BS23 2XH |
Nature of control | : |
|
Roger Hugh Allan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Ashcombe Gardens, Weston Super Mare, England, BS23 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-16 | Officers | Termination director company with name termination date. | Download |
2021-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Officers | Termination secretary company with name termination date. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.