Warning: file_put_contents(c/52cab512686e3740f784d7b2f330817a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Panshop Group Uk Ltd, PR9 7QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANSHOP GROUP UK LTD

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

This company is commonly known as Panshop Group Uk Ltd. The company was founded 4 years ago and was given the registration number 12350681. The firm's registered office is in SOUTHPORT. You can find them at 82a High Park Road, , Southport, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PANSHOP GROUP UK LTD
Company Number:12350681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:82a High Park Road, Southport, England, PR9 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Holly Grove, Halifax, England, HX1 3XP

Director08 March 2021Active
82a, High Park Road, Southport, England, PR9 7QL

Director05 December 2019Active
82a, High Park Road, Southport, England, PR9 7QL

Director02 June 2020Active
82a, High Park Road, Southport, England, PR9 7QL

Director12 October 2020Active
82a, High Park Road, Southport, England, PR9 7QL

Director07 January 2020Active

People with Significant Control

Mr Shafakat Bashir
Notified on:08 March 2021
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:3, Holly Grove, Halifax, England, HX1 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Filippo Niccoli
Notified on:12 October 2020
Status:Active
Date of birth:July 1978
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Napoli
Notified on:02 June 2020
Status:Active
Date of birth:October 1980
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giuseppe Zagami
Notified on:07 January 2020
Status:Active
Date of birth:August 1985
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Massimiliano Battiato
Notified on:05 December 2019
Status:Active
Date of birth:August 1976
Nationality:Italian
Country of residence:England
Address:82a, High Park Road, Southport, England, PR9 7QL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-21Dissolution

Dissolution application strike off company.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.