Panesar Holdings Limited

General information

Name:

Panesar Holdings Ltd

Office Address:

45 Boroughgate LS21 1AG Otley

Number: 01441832

Incorporation date: 1979-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 45 Boroughgate, Otley LS21 1AG Panesar Holdings Limited is classified as a Private Limited Company with 01441832 Companies House Reg No. This company was launched on 1979-08-03. The listed name switch from Panesar Motors Company to Panesar Holdings Limited came on 2004-07-06. The enterprise's principal business activity number is 64209 which means Activities of other holding companies n.e.c.. Saturday 31st December 2022 is the last time company accounts were reported.

In order to meet the requirements of the clients, this limited company is permanently being developed by a group of eight directors who are, to name just a few, Balbir P., Bhajan P. and Gurdev P.. Their constant collaboration has been of prime importance to the limited company for thirty two years. In order to help the directors in their tasks, this limited company has been utilizing the skills of Gian P. as a secretary.

  • Previous company's names
  • Panesar Holdings Limited 2004-07-06
  • Panesar Motors Company Limited 1979-08-03

Financial data based on annual reports

Company staff

Gian P.

Role: Secretary

Latest update: 9 March 2024

Balbir P.

Role: Director

Appointed: 01 January 1992

Latest update: 9 March 2024

Bhajan P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Gurdev P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Jasbir P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Malkit P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Pal P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Harbans P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Gian P.

Role: Director

Appointed: 14 April 1991

Latest update: 9 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 14 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 14 October 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 August 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

79 Joseph Street

Post code:

BD3 9HR

City / Town:

Bradford

HQ address,
2014

Address:

79 Joseph Street

Post code:

BD3 9HR

City / Town:

Bradford

HQ address,
2014

Address:

79 Joseph Street

Post code:

BD3 9HR

City / Town:

Bradford

HQ address,
2015

Address:

C/o Pearl House Commondale Way Euroway Trading Estate

Post code:

BD4 6SF

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
44
Company Age

Similar companies nearby

Closest companies