UKBizDB.co.uk

THE PANEL AND LOUVRE COMPANY LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 2 & 3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RT

Director01 November 2019Active
Unit 1, 2 & 3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RT

Director01 January 2011Active
Unit 1, 2 & 3 Secton Court, Veasey Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6RT

Director01 September 2016Active
10 Main Street, Bilton, Rugby, CV22 7NB

Secretary-Active
46 Saint Crispin Road, Earls Barton, NN6 0PG

Secretary12 March 2004Active
Clifford House, 38-44 Binley Road, Coventry, England, CV3 1JA

Secretary01 September 2010Active
6 Brockey Close, Barwell, Leicester, LE9 8BG

Secretary04 June 2007Active
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

Director12 March 2004Active
46 Saint Crispin Road, Earls Barton, NN6 0PG

Director01 October 2002Active
Vision House, 119 Factory Road, Hinckley, LE10 0DP

Director02 February 2007Active
Vision House, 119 Factory Road, Hinckley, LE10 0DP

Director01 January 2011Active
Clifford House, 38-44 Binley Road, Coventry, England, CV3 1JA

Director12 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-02-22Address

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

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.