UKBizDB.co.uk

PANORAMIC DOORS (UK) LIMITED

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

This company is commonly known as Panoramic Doors (uk) Limited. The company was founded 9 years ago and was given the registration number 09292127. The firm's registered office is in SHEFFIELD. You can find them at Fountain Precinct, Balm Green, Sheffield, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:PANORAMIC DOORS (UK) LIMITED
Company Number:09292127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Fountain Precinct, Balm Green, Sheffield, England, S1 2JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Park House Lane, Sheffield, England, S9 1XA

Director06 April 2016Active
36, Mackinnon Avenue, Kiveton Park, Sheffield, United Kingdom, S26 6QB

Director03 November 2014Active
5-6, Park House Lane, Sheffield, England, S9 1XA

Director03 November 2014Active
9th Floor 7, Park Row, Leeds, LS1 5HD

Director01 January 2021Active
Fountain Precinct, Balm Green, Sheffield, England, S1 2JA

Director01 August 2017Active
5-6, Park House Lane, Sheffield, England, S9 1XA

Director01 April 2017Active
49, Carlisle Street, Sheffield, S4 7LJ

Director11 November 2015Active
36, Mackinnon Avenue, Kiveton Park, Sheffield, United Kingdom, S26 6QB

Director03 November 2014Active
Fountain Precinct, Balm Green, Sheffield, England, S1 2JA

Director01 October 2016Active
5-6, Park House Lane, Sheffield, England, S9 1XA

Director16 November 2015Active
49, Carlisle Street, Sheffield, S4 7LJ

Director11 November 2015Active
36, Mackinnon Avenue, Kiveton Park, Sheffield, United Kingdom, S26 6QB

Director03 November 2014Active

People with Significant Control

Mr Alan Rees
Notified on:01 January 2021
Status:Active
Date of birth:February 1952
Nationality:British
Address:9th Floor 7, Park Row, Leeds, LS1 5HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Rees
Notified on:01 January 2018
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Fountain Precinct, Balm Green, Sheffield, England, S1 2JA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Sharon Rees
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Fountain Precinct, Balm Green, Sheffield, England, S1 2JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation disclaimer notice.

Download
2021-12-08Address

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

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-13Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.