General information

Name:

Panini's Ltd

Office Address:

2 Sovereign Quay Havannah Street CF10 5SF Cardiff

Number: 04312700

Incorporation date: 2001-10-29

Dissolution date: 2023-05-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 2 Sovereign Quay, Cardiff CF10 5SF Panini's Limited was classified as a Private Limited Company registered under the 04312700 registration number. The company was founded on 2001-10-29. Panini's Limited had been prospering in this business for at least twenty two years. Registered as Panini, the firm used the name up till 2003-10-06, then it got changed to Panini's Limited.

As found in the following company's executives list, there were two directors: Fabrizio A. and Giovanni A..

Executives who had significant control over the firm were: Giovanni A. had 1/2 or less of voting rights. Fabrizio A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Panini's Limited 2003-10-06
  • Panini Limited 2001-10-29

Financial data based on annual reports

Company staff

Fabrizio A.

Role: Director

Appointed: 29 October 2001

Latest update: 14 October 2023

Giovanni A.

Role: Secretary

Appointed: 29 October 2001

Latest update: 14 October 2023

Giovanni A.

Role: Director

Appointed: 29 October 2001

Latest update: 14 October 2023

People with significant control

Giovanni A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
Fabrizio A.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 27 June 2018
Confirmation statement next due date 12 November 2019
Confirmation statement last made up date 29 October 2018
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 February 2013
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 July 2013
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-29
Date Approval Accounts 25 June 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 2015-06-30
End Date For Period Covered By Report 2016-06-28
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-28
End Date For Period Covered By Report 27 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to Tue, 30th Apr 2019 (AA01)
filed on: 24th, May 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode