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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR | Secretary | 14 January 2011 | Active |
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR | Director | 01 February 2024 | Active |
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR | Director | 01 May 2012 | Active |
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR | Director | 30 August 2019 | Active |
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR | Director | 10 February 2014 | Active |
141 Longfield Road, Forkhill, Newry, BT35 9SD | Secretary | 21 May 2008 | Active |
Feede, Mountpleasant, Dundalk, Republic Of Ireland, | Secretary | 15 November 1994 | Active |
Boleagh, Ballydemob, Co Cork, Ireland, IRISH | Secretary | 22 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 1993 | Active |
8, Locksley Close, Stockport, England, SK4 2LW | Director | 01 January 2016 | Active |
21, Queens Drive, Heaton Mersey, Stockport, England, SK4 3JN | Director | 23 April 2012 | Active |
Broomcroft, South Baileygate, Pontefract, United Kingdom, WF8 2JL | Director | 20 December 2011 | Active |
Debedy Lane, Townspark, Ardee, Ireland, IRISH | Director | 01 May 2000 | Active |
Ardee, Co Louth, Ireland, IRISH | Director | 22 June 1993 | Active |
Dundalk Road, Ardee, Republic Of Ireland, IRISH | Director | 15 November 1994 | Active |
Mount Rush, Ardee, Ireland, IRISH | Director | 01 May 2000 | Active |
141 Longfield Road, Forkhill, Newry, BT35 9SD | Director | 01 May 2000 | Active |
Highcliffe Industrial Estate, Bruntcliffe Lane, Morley, Leeds, England, LS27 9LR | Director | 01 February 2012 | Active |
Chestnut House 3 The Innings, Idle, Bradford, BD10 8UW | Director | 01 May 2000 | Active |
Boleagh, Ballydemob, Co Cork, Ireland, IRISH | Director | 22 June 1993 | Active |
18, Orchard Close, Mexborough, United Kingdom, S64 9AG | Director | 01 May 2012 | Active |
18, Orchard Close, Mexborough, United Kingdom, S64 9AG | Director | 20 December 2011 | Active |
15 Warwick Drive, Clitheroe, United Kingdom, BB7 2BG | Corporate Director | 27 March 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 08 June 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Change person secretary company with change date. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.