This company is commonly known as The Panel And Louvre Company Limited. The company was founded 34 years ago and was given the registration number 02462074. The firm's registered office is in NUNEATON. You can find them at William House, 49 Jodrell Street, Jodrell Street, Nuneaton, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | THE PANEL AND LOUVRE COMPANY LIMITED |
---|---|---|
Company Number | : | 02462074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William House, 49 Jodrell Street, Jodrell Street, Nuneaton, England, CV11 5EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 2 & 3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RT | Director | 01 November 2019 | Active |
Unit 1, 2 & 3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RT | Director | 01 January 2011 | Active |
Unit 1, 2 & 3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RT | Director | 01 September 2016 | Active |
10 Main Street, Bilton, Rugby, CV22 7NB | Secretary | - | Active |
46 Saint Crispin Road, Earls Barton, NN6 0PG | Secretary | 12 March 2004 | Active |
Clifford House, 38-44 Binley Road, Coventry, England, CV3 1JA | Secretary | 01 September 2010 | Active |
6 Brockey Close, Barwell, Leicester, LE9 8BG | Secretary | 04 June 2007 | Active |
10 Main Street, Bilton, Rugby, CV22 7NB | Director | - | Active |
10 Main Street, Bilton, Rugby, CV22 7NB | Director | - | Active |
46 Saint Crispin Road, Earls Barton, NN6 0PG | Director | 12 March 2004 | Active |
46 Saint Crispin Road, Earls Barton, NN6 0PG | Director | 01 October 2002 | Active |
Vision House, 119 Factory Road, Hinckley, LE10 0DP | Director | 02 February 2007 | Active |
Vision House, 119 Factory Road, Hinckley, LE10 0DP | Director | 01 January 2011 | Active |
Clifford House, 38-44 Binley Road, Coventry, England, CV3 1JA | Director | 12 March 2004 | Active |
Mr Christopher Dallas Marvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, 2 & 3 Secton Court, Veasey Close, Nuneaton, England, CV11 6RT |
Nature of control | : |
|
Mr Darren Blenkinsopp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, 2 & 3 Secton Court, Veasey Close, Nuneaton, England, CV11 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-20 | Capital | Capital allotment shares. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-02-02 | Officers | Change person director company with change date. | Download |
2017-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.