UKBizDB.co.uk

PANELBOND LIMITED

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

This company is commonly known as Panelbond Limited. The company was founded 21 years ago and was given the registration number 04563628. The firm's registered office is in GRIMSBY. You can find them at Unit 3 Omega Business Park, Estate Road 6, Grimsby, Ne Lincs. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:PANELBOND LIMITED
Company Number:04563628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels

Office Address & Contact

Registered Address:Unit 3 Omega Business Park, Estate Road 6, Grimsby, Ne Lincs, DN31 2TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Omega Business Park, Estate Road 6, Grimsby, England, DN31 2TG

Director06 April 2018Active
Unit 3 Omega Business Park, Estate Road 6, Grimsby, England, DN31 2TG

Director15 October 2002Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary15 October 2002Active
Unit 3, Omega Business Park, Estate Road 6, Grimsby, DN31 2TG

Secretary15 October 2002Active
37 St Marys Park, Louth, LN11 0EF

Director15 October 2002Active
69 Elliston Street, Cleethorpes, DN35 7HW

Director15 October 2002Active
40 Westgate, Louth, LN11 9YD

Director15 October 2002Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director15 October 2002Active

People with Significant Control

Mr Aaron Lee Rhoades
Notified on:15 October 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Unit 3 Omega Business Park, Estate Road 6, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Jane Rhoades
Notified on:31 July 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit 3 Omega Business Park, Estate Road 6, Grimsby, England, DN31 2TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Henry Stewart & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:40 Westgate, Louth, United Kingdom, LN11 9YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-30Capital

Capital cancellation shares.

Download
2018-11-30Capital

Capital return purchase own shares.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.