UKBizDB.co.uk

PANEL SOLUTIONS LIMITED

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

This company is commonly known as Panel Solutions Limited. The company was founded 6 years ago and was given the registration number 10888848. The firm's registered office is in NORTH SHIELDS. You can find them at 10 Alder Road, West Chirton North Industrial Estate, North Shields, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PANEL SOLUTIONS LIMITED
Company Number:10888848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:10 Alder Road, West Chirton North Industrial Estate, North Shields, United Kingdom, NE29 8SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER

Director26 June 2020Active
C/O Resource Limited, Wentloog Corporate Park, Cardiff, Wales, CF3 2ER

Director26 June 2020Active
10 Alder Road West Chirton, North Industrial Estate, North Shields, England, NE29 8SD

Director26 June 2020Active
10 Alder Road, West Chirton North Industrial Estate, North Shields, United Kingdom, NE29 8SD

Director28 July 2017Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:26 June 2020
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:10 Alder Road, West Chirton North Industrial Estate, North Shields, United Kingdom, NE29 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mike Mccoll
Notified on:28 July 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:10 Alder Road, West Chirton North Industrial Estate, North Shields, United Kingdom, NE29 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Resolution

Resolution.

Download
2017-10-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.