Panel Plan (realisations) Ltd

General information

Name:

Panel Plan (realisations) Limited

Office Address:

9/10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 02911583

Incorporation date: 1994-03-23

End of financial year: 31 January

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This company called Panel Plan (realisations) was founded on 23rd March 1994 as a Private Limited Company. This enterprise's office can be gotten hold of in Northampton on 9/10 Scirocco Close, Moulton Park. When you want to contact this firm by post, the area code is NN3 6AP. The registration number for Panel Plan (realisations) Ltd is 02911583. From 20th October 2023 Panel Plan (realisations) Ltd is no longer under the name Panel Plan. This enterprise's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Panel Plan (realisations) Limited released its latest accounts for the financial year up to Mon, 31st Jan 2022. The most recent annual confirmation statement was submitted on Thu, 23rd Mar 2023.

Right now, this specific firm is guided by just one director: Raymond L., who was arranged to perform management duties thirty years ago. For two years Stephen H., had been managing the firm until the resignation in 2002. Furthermore another director, specifically Robert C. gave up the position in November 2022. To help the directors in their tasks, this firm has been using the skills of Raymond L. as a secretary since the appointment on 12th June 2006.

  • Previous company's names
  • Panel Plan (realisations) Ltd 2023-10-20
  • Panel Plan Limited 1994-03-23

Financial data based on annual reports

Company staff

Raymond L.

Role: Secretary

Appointed: 12 June 2006

Latest update: 9 February 2024

Raymond L.

Role: Director

Appointed: 23 March 1994

Latest update: 9 February 2024

People with significant control

Raymond L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Raymond L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 July 2013
Annual Accounts 12 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st January 2022 (AA)
filed on: 27th, October 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2014

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2015

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

HQ address,
2016

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Accountant/Auditor,
2015 - 2013

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode