UKBizDB.co.uk

PANEL UK LIMITED

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

This company is commonly known as Panel Uk Limited. The company was founded 30 years ago and was given the registration number 02825123. The firm's registered office is in LEEDS. You can find them at Highcliffe Industrial Estate Bruntcliffe Lane, Morley, Leeds, West Yorkshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:PANEL UK LIMITED
Company Number:02825123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Highcliffe Industrial Estate Bruntcliffe Lane, Morley, Leeds, West Yorkshire, England, LS27 9LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR

Secretary14 January 2011Active
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR

Director01 February 2024Active
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR

Director01 May 2012Active
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR

Director30 August 2019Active
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR

Director10 February 2014Active
141 Longfield Road, Forkhill, Newry, BT35 9SD

Secretary21 May 2008Active
Feede, Mountpleasant, Dundalk, Republic Of Ireland,

Secretary15 November 1994Active
Boleagh, Ballydemob, Co Cork, Ireland, IRISH

Secretary22 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 1993Active
8, Locksley Close, Stockport, England, SK4 2LW

Director01 January 2016Active
21, Queens Drive, Heaton Mersey, Stockport, England, SK4 3JN

Director23 April 2012Active
Broomcroft, South Baileygate, Pontefract, United Kingdom, WF8 2JL

Director20 December 2011Active
Debedy Lane, Townspark, Ardee, Ireland, IRISH

Director01 May 2000Active
Ardee, Co Louth, Ireland, IRISH

Director22 June 1993Active
Dundalk Road, Ardee, Republic Of Ireland, IRISH

Director15 November 1994Active
Mount Rush, Ardee, Ireland, IRISH

Director01 May 2000Active
141 Longfield Road, Forkhill, Newry, BT35 9SD

Director01 May 2000Active
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR

Director01 February 2012Active
Chestnut House 3 The Innings, Idle, Bradford, BD10 8UW

Director01 May 2000Active
Boleagh, Ballydemob, Co Cork, Ireland, IRISH

Director22 June 1993Active
18, Orchard Close, Mexborough, United Kingdom, S64 9AG

Director01 May 2012Active
18, Orchard Close, Mexborough, United Kingdom, S64 9AG

Director20 December 2011Active
15 Warwick Drive, Clitheroe, United Kingdom, BB7 2BG

Corporate Director27 March 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 June 1993Active

People with Significant Control

Panel Industries Limited
Notified on:10 June 2016
Status:Active
Country of residence:England
Address:Highcliffe Industrial Estate, Bruntcliffe Lane, Leeds, England, LS27 9LR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person secretary company with change date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.