UKBizDB.co.uk

PANELMARK LIMITED

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

This company is commonly known as Panelmark Limited. The company was founded 30 years ago and was given the registration number 02874839. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PANELMARK LIMITED
Company Number:02874839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:106 Charter Avenue, Ilford, Essex, England, IG2 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Charter Avenue, Ilford, England, IG2 7AD

Director10 August 2018Active
The Avenue, Sark, Channel Islands, GY9 0SB

Secretary22 September 1994Active
La Closette, Sark, Channel Islands, GY9 0SD

Secretary15 September 1995Active
279 Straight Road, Harold Hill, Romford, RM3 7JS

Secretary14 January 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary24 November 1993Active
PO BOX 14, Clarkes Estate, Cades Bay, West Indies,

Corporate Secretary20 August 1998Active
228 Crow Lane, Romford, RM7 0HA

Director14 January 1994Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director22 September 1994Active
Gracire Consultants Hk Limited, Meadow Star Place, Ou Wapad, Melody Ext. 22, South Africa, 0 216

Director24 September 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director30 November 1993Active
PO BOX 14, Clarke's Estate, Cades Bay, West Indies,

Corporate Director20 August 1998Active

People with Significant Control

Mr Peter Ryan Scott
Notified on:13 August 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:106 Charter Avenue, Ilford, England, IG2 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Belinda Croshaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:The Avenue, Sark, United Kingdom, GY9 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Mark Croshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:The Avenue, Sark, Guernsey, United Kingdom, GY9 0SB
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Address

Change registered office address company with date old address new address.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.