UKBizDB.co.uk

PANEL SHOP 2000 LTD

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Whetcombe Whey, Ropers Lane, Wrington, Bristol, Somerset, BS40 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Ashcombe Gardens, Milton, Weston Super Mare, BS23 2XH

Director19 May 2000Active
61 Ashcombe Gardens, Milton, Weston Super Mare, BS23 2XH

Secretary19 May 2000Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Secretary16 May 2000Active
Batch House, The Batch, Sandford, England, BS25 5RH

Secretary20 February 2012Active
61, Ashcombe Gardens, Milton, Weston Super Mare, England, BS23 2XH

Director20 February 2012Active
14 Fernbank Close, Walderslade, Chatham, ME5 9NH

Nominee Director16 May 2000Active
Batch House, The Batch, Sandford, BS19 5RH

Director19 May 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 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
2023-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-03Address

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

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-16Officers

Termination director company with name termination date.

Download
2021-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.