General information

Name:

Panntrans Ltd

Office Address:

C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road M26 1LS Manchester

Number: 07925349

Incorporation date: 2012-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Panntrans Limited with Companies House Reg No. 07925349 has been operating on the market for 12 years. This particular Private Limited Company can be reached at C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester and company's zip code is M26 1LS. This enterprise's declared SIC number is 49410 which means Freight transport by road. 2021-03-31 is the last time company accounts were filed.

Financial data based on annual reports

Company staff

William S.

Role: Director

Appointed: 17 July 2014

Latest update: 19 February 2024

People with significant control

William S.
Notified on 24 February 2017
Nature of control:
substantial control or influence
Zipp Design & Print Ltd
Address: Unit 60, Rear Of Norbury Street Great Norbury Street, Hyde, SK14 1HY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09044946
Notified on 24 February 2017
Ceased on 4 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 January 2023
Confirmation statement last made up date 04 January 2022
Annual Accounts 14 June 2013
Start Date For Period Covered By Report 2012-01-26
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 14 June 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 May 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 August 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 November 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 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021

Company Vehicle Operator Data

Unit A1

Address

Blackpole Industrial Estate , Blackpole Road

City

Worcester

Postal code

WR3 8ZL

No. of Vehicles

6

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 269 Market Street Hyde SK14 1HE England on Wed, 4th Jan 2023 to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS (AD01)
filed on: 4th, January 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode