Paneltech Systems Limited

General information

Name:

Paneltech Systems Ltd

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 06122171

Incorporation date: 2007-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the founding of Paneltech Systems Limited, the company registered at Amelia House, Crescent Road, Worthing. This means it's been seventeen years Paneltech Systems has prospered on the market, as it was registered on February 21, 2007. The company's Companies House Reg No. is 06122171 and the company post code is BN11 1QR. The enterprise's Standard Industrial Classification Code is 32990 meaning Other manufacturing n.e.c.. The firm's most recent financial reports cover the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-02-21.

Our info about the following enterprise's members shows us that there are two directors: Deborah L. and John L. who became the part of the company on February 21, 2007.

Executives who have control over the firm are as follows: Deborah L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah L.

Role: Secretary

Appointed: 21 February 2007

Latest update: 27 April 2024

Deborah L.

Role: Director

Appointed: 21 February 2007

Latest update: 27 April 2024

John L.

Role: Director

Appointed: 21 February 2007

Latest update: 27 April 2024

People with significant control

Deborah L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
17
Company Age

Similar companies nearby

Closest companies