PANTADOR LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
PANTADOR LIMITED is a Private Limited Company from HEMEL HEMPSTEAD ENGLAND and has the status: Active.
PANTADOR LIMITED was incorporated 15 years ago on 29/01/2009 and has the registered number: 06805237. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PANTADOR LIMITED was incorporated 15 years ago on 29/01/2009 and has the registered number: 06805237. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PANTADOR LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O MELWOODS THE IMEX BUILDING
HEMEL HEMPSTEAD
HERTS
HP2 7DX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALPHA PROMOTIONS LTD (until 20/08/2009)
ALPHA PROMOTIONS LTD (until 20/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOHN BLACKMORE | Jun 1968 | British | Director | 2023-03-30 | CURRENT |
NOMINEE DIRECTOR LTD | Corporate Director | 2009-01-29 UNTIL 2009-08-10 | RESIGNED | ||
WINSCOMBE SECRETARIES LIMITED | Corporate Secretary | 2009-08-10 UNTIL 2020-03-31 | RESIGNED | ||
NOMINEE SECRETARY LTD | Corporate Secretary | 2009-01-29 UNTIL 2009-08-10 | RESIGNED | ||
MR PAUL BREALEY VENN | Apr 1950 | British | Director | 2009-08-10 UNTIL 2020-03-31 | RESIGNED |
REINHILDE LOUISA GHISLAINE WINTERS | Aug 1967 | Belgian | Director | 2020-03-31 UNTIL 2023-03-30 | RESIGNED |
MRS EDWINA COALES | Apr 1934 | British | Director | 2009-01-29 UNTIL 2009-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Secretarial Appointments Limited | 2020-03-30 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Winscombe Nominees Limited | 2016-04-06 - 2020-03-30 | Wedmore Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pantador Limited - Filleted accounts | 2024-02-10 | 30-06-2023 | €219,617 Cash €181,724 equity |
Pantador Limited - Filleted accounts | 2023-02-17 | 30-06-2022 | €646,536 Cash €389,620 equity |
Pantador Limited - Filleted accounts | 2022-01-14 | 30-06-2021 | €869,543 Cash €381,614 equity |
Pantador Limited - Filleted accounts | 2021-01-07 | 30-06-2020 | €634,775 Cash €374,253 equity |
Micro-entity Accounts - PANTADOR LIMITED | 2020-02-22 | 30-06-2019 | £313,933 equity |
Micro-entity Accounts - PANTADOR LIMITED | 2019-02-23 | 30-06-2018 | £161,369 equity |
Micro-entity Accounts - PANTADOR LIMITED | 2018-02-16 | 30-06-2017 | €566 Cash €29,103 equity |
Abbreviated Company Accounts - PANTADOR LIMITED | 2017-02-22 | 30-06-2016 | £578 Cash £-77,254 equity |
Pantador Limited - Limited company - abbreviated - 11.9 | 2016-02-12 | 30-06-2015 | €1,051 Cash €-86,269 equity |
Pantador Limited - Limited company - abbreviated - 11.6 | 2015-03-18 | 30-06-2014 | €423 Cash €7,502 equity |