PANELCO SOUTH EAST AND SOUTH WEST LIMITED
Overview
| Company Name | PANELCO SOUTH EAST AND SOUTH WEST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03514971 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PANELCO SOUTH EAST AND SOUTH WEST LIMITED located?
| Registered Office Address | Hadleigh Park Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| MLM PROPERTIES (NEWCASTLE) LIMITED | Jul 14, 1998 | Jul 14, 1998 |
| MEGABRAND LIMITED | Feb 20, 1998 | Feb 20, 1998 |
What are the latest accounts for PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher John Rudd as a director on Jan 07, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed mlm properties (newcastle) LIMITED\certificate issued on 03/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Who are the officers of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Darren Karl | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park Staffordshire United Kingdom | England | British | 159445200001 | |||||
| EWERS, Andrew William | Secretary | 76 Queens Drive KT5 8PP Surbiton Surrey | British | 57655000001 | ||||||
| HUNTER, Jacqueline Louise | Secretary | Norwood Cottage Norwood Lane DA13 0YE Meopham Kent | British | 147493940002 | ||||||
| STOKES, Mark Bryan | Secretary | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park Staffordshire United Kingdom | 153907260001 | |||||||
| TRIPPICK, Michael Wilfred, Dr | Secretary | 67 The Paddock Thorley Park CM23 4JW Bishops Stortford Hertfordshire | British | 105269430002 | ||||||
| WEBB, Colin | Secretary | 26 Sale Drive Clothall Common SG7 6NS Baldock Hertfordshire | British | 57547850002 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
| EWERS, Andrew William | Director | 76 Queens Drive KT5 8PP Surbiton Surrey | England | British | 57655000001 | |||||
| HUNTER, Jacqueline Louise | Director | Norwood Cottage Norwood Lane DA13 0YE Meopham Kent | England | British | 147493940002 | |||||
| LEVERETT, Gavin Louis | Director | 43 Woodmere Drive Old Whittington S41 9TE Chesterfield Derbyshire | England | British | 121663960001 | |||||
| MCCARDLE, Glenn | Director | Wirral Cottage High Street Wroot DN9 2BU Doncaster South Yorkshire | England | British | 33766950004 | |||||
| RUDD, Christopher John | Director | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh Park Staffordshire United Kingdom | England | British | 159445300001 | |||||
| STOKES, Mark Bryan | Director | Oulton Grove ST15 8WB Stone 1 Staffordshire | United Kingdom | British | 100570310002 | |||||
| TRILK, Nigel Craig, Dr | Director | Common Farm OX25 1TE Blackthorn Oxfordshire | United Kingdom | British | 147333690001 | |||||
| WEBB, Colin | Director | 26 Sale Drive Clothall Common SG7 6NS Baldock Hertfordshire | British | 57547850002 | ||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of PANELCO SOUTH EAST AND SOUTH WEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Montague 342 Limited | Apr 06, 2016 | Grindley Lane Blythe Bridge ST11 9LW Stoke-On-Trent Hadleigh House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0