UKBizDB.co.uk

PANNAL EXECUTIVE LTD

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

This company is commonly known as Pannal Executive Ltd. The company was founded 8 years ago and was given the registration number 09851661. The firm's registered office is in STOKE-ON-TRENT. You can find them at 86 Ruthin Road, , Stoke-on-trent, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PANNAL EXECUTIVE LTD
Company Number:09851661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:86 Ruthin Road, Stoke-on-trent, United Kingdom, ST2 0NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
313, Beckett Road, Doncaster, United Kingdom, DN2 4LE

Director20 November 2015Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director19 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
11 Neidpath Avenue, Coatbridge, United Kingdom, ML5 4LQ

Director15 August 2017Active
4/2 Mayfield Road, Edinburgh, United Kingdom, EH9 2NJ

Director31 October 2019Active
41, Gladstone Street, Loughborough, United Kingdom, LE11 1NR

Director05 April 2016Active
86 Ruthin Road, Stoke-On-Trent, United Kingdom, ST2 0NF

Director08 June 2020Active
12 Salem Street, Jarrow, United Kingdom, NE32 3AG

Director23 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Radulescu
Notified on:08 June 2020
Status:Active
Date of birth:March 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:86 Ruthin Road, Stoke-On-Trent, United Kingdom, ST2 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Paterson
Notified on:31 October 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:4/2 Mayfield Road, Edinburgh, United Kingdom, EH9 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:19 September 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Dennis Scott
Notified on:23 July 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:12 Salem Street, Jarrow, United Kingdom, NE32 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne O'Donohue
Notified on:15 August 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Neidpath Avenue, Coatbridge, United Kingdom, ML5 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Irena Pogwizd
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:Polish
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.