General information

Name:

Pantara Ltd

Office Address:

82a James Carter Road Mildenhall IP28 7DE Bury St. Edmunds

Number: 08088111

Incorporation date: 2012-05-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pantara Limited is categorised as Private Limited Company, with headquarters in 82a James Carter Road, Mildenhall, Bury St. Edmunds. The office's postal code is IP28 7DE. The firm operates since 2012-05-30. The company's reg. no. is 08088111. This enterprise's declared SIC number is 41100 - Development of building projects. The company's most recent financial reports describe the period up to 2022-04-30 and the most current annual confirmation statement was submitted on 2023-05-30.

Duncan A. is this firm's single director, who was appointed 12 years ago. Since May 2012 Joanna A., had been supervising this specific limited company until the resignation in June 2023.

Duncan A. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Duncan A.

Role: Director

Appointed: 30 May 2012

Latest update: 24 March 2024

People with significant control

Duncan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joanna A.
Notified on 6 April 2016
Ceased on 2 June 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 January 2016
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 13 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 February 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 2nd June 2023 (TM01)
filed on: 22nd, June 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Firs Irene Road Stoke D'abernon

Post code:

KT11 2SR

City / Town:

Cobham

HQ address,
2014

Address:

The Firs Irene Road Stoke D'abernon

Post code:

KT11 2SR

City / Town:

Cobham

HQ address,
2015

Address:

The Firs Irene Road Stoke D'abernon

Post code:

KT11 2SR

City / Town:

Cobham

HQ address,
2016

Address:

The Firs Irene Road Stoke D'abernon

Post code:

KT11 2SR

City / Town:

Cobham

Accountant/Auditor,
2013 - 2014

Name:

David Beckman & Co Ltd

Address:

62 The Street

Post code:

KT21 1AT

City / Town:

Ashtead

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode