PANORAMIC 34 LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
PANORAMIC 34 LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
PANORAMIC 34 LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06167750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PANORAMIC 34 LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06167750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
PANORAMIC 34 LIMITED - LIVERPOOL
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
4TH FLOOR WEST TOWER
LIVERPOOL
L3 9PJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HALLCO 1462 LIMITED (until 31/10/2007)
HALLCO 1462 LIMITED (until 31/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS. CATHERINE MARY FROST | Aug 1960 | British | Director | 2012-06-27 | CURRENT |
ANDREW JOHN GRESTY | Jun 1954 | British | Secretary | 2007-10-22 | CURRENT |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-19 UNTIL 2007-10-22 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-19 UNTIL 2007-10-22 | RESIGNED | ||
CHRISTOPHER MARSHALL | Dec 1972 | British | Director | 2007-10-22 UNTIL 2010-09-08 | RESIGNED |
ANDREW JOHN GRESTY | Jun 1954 | British | Director | 2016-07-01 UNTIL 2023-07-27 | RESIGNED |
MR SIMON FROST | Sep 1971 | British | Director | 2007-10-22 UNTIL 2010-09-08 | RESIGNED |
MR. HUGH STEPHEN FROST | Sep 1950 | British | Director | 2010-09-05 UNTIL 2013-09-30 | RESIGNED |
MRS SARAH JANETTE CORCORAN | Apr 1964 | British | Director | 2010-09-06 UNTIL 2014-03-31 | RESIGNED |
MRS SARAH JANETTE CORCORAN | Apr 1964 | British | Director | 2015-07-20 UNTIL 2015-09-30 | RESIGNED |
MR. STEPHEN BEETHAM | Oct 1974 | British | Director | 2007-10-22 UNTIL 2010-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beetham Ltd | 2021-10-28 | Liverpool | Ownership of shares 75 to 100 percent | |
Mrs Catherine Mary Frost | 2016-04-07 - 2021-10-28 | 8/1960 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Panoramic 34 Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 30-09-2022 | £58,430 Cash £260,456 equity |
Panoramic 34 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-01 | 30-09-2021 | £248,994 Cash £181,914 equity |
Panoramic 34 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £112,315 Cash £94,459 equity |
Panoramic 34 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-09-2019 | £56,548 Cash £75,540 equity |
Panoramic 34 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £51,754 Cash £740,489 equity |
Panoramic 34 Limited - Abbreviated accounts 16.3 | 2017-05-05 | 30-09-2016 | £182,153 Cash £752,233 equity |
Panoramic 34 Limited - Limited company - abbreviated - 11.9 | 2016-03-15 | 30-09-2015 | £167,557 Cash £713,296 equity |