PANELMARK LIMITED

106 Charter Avenue, Ilford, IG2 7AD, Essex, England
StatusACTIVE
Company No.02874839
CategoryPrivate Limited Company
Incorporated24 Nov 1993
Age30 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

PANELMARK LIMITED is an active private limited company with number 02874839. It was incorporated 30 years, 5 months, 25 days ago, on 24 November 1993. The company address is 106 Charter Avenue, Ilford, IG2 7AD, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 12 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-12

Psc name: Belinda Croshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 12 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Mark Croshaw

Cessation date: 2018-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-13

Psc name: Peter Ryan Scott

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Christina Cornelia Van Den Berg

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Mr Peter Ryan Scott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

Old address: 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH

New address: 106 Charter Avenue Ilford Essex IG2 7AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Miss Christina Cornelia Van Den Berg

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christina Cornelia Van Den Berg

Change date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roscommon Ltd

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Viscount Holdings Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Cornelia Van Den Berg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 04/12/03 from: 3 st thomas road brentwood essex CM14 4DB

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/11/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/11/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 13/10/94 from: 420 cranbrook road gants hill ilford essex IG2 6HT

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 02/02/94 from: regis house 134 percival rd enfield middx EN1 1QU

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CAR CHAUFFEURS LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11651211
Status:ACTIVE
Category:Private Limited Company

BARROWBY CONSTRUCTION LIMITED

57 BARLEYHILL ROAD,LEEDS,LS25 1AU

Number:05511120
Status:ACTIVE
Category:Private Limited Company

ELONDALE LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:03224381
Status:ACTIVE
Category:Private Limited Company

INSPIRED PLAYGROUNDS LTD

HESTERCOMBE HOUSE C/O WALPOLE DUNN HESTERCOMBE GARDENS,TAUNTON,TA2 8LG

Number:11217331
Status:ACTIVE
Category:Private Limited Company

SUNNINGFIELD MANAGEMENT COMPANY LIMITED

120B SUNNINGFIELDS ROAD,LONDON,NW4 4RE

Number:02131570
Status:ACTIVE
Category:Private Limited Company

T.I. GARNER LIMITED

74 BEN BANK ROAD,BARNSLEY,S75 4PE

Number:07094122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source