This company is commonly known as Panelco Limited. The company was founded 26 years ago and was given the registration number 03478246. The firm's registered office is in BLYTHE BRIDGE. You can find them at Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | PANELCO LIMITED |
---|---|---|
Company Number | : | 03478246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW | Secretary | 11 April 2012 | Active |
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW | Director | 15 April 2011 | Active |
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW | Director | 15 April 2011 | Active |
839 Leek New Road, Baddeley Green, Stoke On Trent, ST2 7HQ | Secretary | 02 March 2007 | Active |
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW | Secretary | 15 April 2011 | Active |
Coedmor, Broadway, Llandrindod Wells, LD1 5HT | Secretary | 23 April 2004 | Active |
Barn Hey, Storeton Lane, Wirral, CH61 1DA | Secretary | 16 February 1999 | Active |
Offley Grove, Adbaston, ST20 0QB | Secretary | 12 January 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 1997 | Active |
80 Phillips Lane, Formby, Liverpool, L37 4BQ | Director | 14 February 1999 | Active |
Middleton House, The Uplands Hints, Tamworth, B78 4DS | Director | 12 January 1998 | Active |
Rosedale, Moss Lane, Baldwins Gate, Newcastle, United Kingdom, ST5 5DL | Director | 03 June 2011 | Active |
12 Burlington Grove, Barnstaple, EX32 9BU | Director | 14 February 1999 | Active |
Wirral Cottage, High Street Wroot, Doncaster, DN9 2BU | Director | 02 March 2007 | Active |
40, Hays Mews, London, W1J 5QA | Director | 20 October 2010 | Active |
Hadleigh Park House, Hadleigh Park, Grindley Lane, Blythe Bridge, United Kingdom, ST11 9LW | Director | 01 October 2013 | Active |
1, Oulton Grove, Stone, ST15 8WB | Director | 02 March 2007 | Active |
Offley Grove, Adbaston, ST20 0QB | Director | 12 January 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 1997 | Active |
Mr Darren Karl Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Hadleigh Park House, Hadleigh Park, Blythe Bridge, ST11 9LW |
Nature of control | : |
|
Mr Christopher John Rudd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Hadleigh Park House, Hadleigh Park, Blythe Bridge, ST11 9LW |
Nature of control | : |
|
The Hadleigh Timber Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meyer House, Grindley Lane, Stoke-On-Trent, England, ST11 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-03 | Other | Legacy. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-06 | Other | Legacy. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-19 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.