Company NamePan Fresh Limited
DirectorHason Miah
Company StatusActive
Company Number07479320
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Hason Miah
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStand 2b New Spitalfields Market
1 Sherrin Road, Leyton
London
E10 5SL
Secretary NameAbdul Mukith Khan
StatusCurrent
Appointed01 February 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressStand 2b New Spitalfields Market
1 Sherrin Road, Leyton
London
E10 5SL

Location

Registered AddressStand 2b New Spitalfields Market
1 Sherrin Road, Leyton
London
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,875
Cash£7,659
Current Liabilities£5,738

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

29 December 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
22 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
21 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
6 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 March 2020Secretary's details changed for Abdul Mukith Khan on 10 March 2020 (1 page)
11 March 2020Director's details changed for Mr Hason Miah on 10 March 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
9 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
27 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
22 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Hason Miah on 13 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Hason Miah on 13 February 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 20,000
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 20,000
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 20,000
(3 pages)
12 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Registered office address changed from Stand 2B New Spitalfields Market 1 Sherrin Road, Leyton London E10 5SL to Stand 2B New Spitalfields Market 1 Sherrin Road, Leyton London E10 5SL on 12 March 2015 (1 page)
12 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Registered office address changed from Stand 2B New Spitalfields Market 1 Sherrin Road, Leyton London E10 5SL to Stand 2B New Spitalfields Market 1 Sherrin Road, Leyton London E10 5SL on 12 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
21 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
1 March 2012Appointment of Abdul Mukith Khan as a secretary (2 pages)
1 March 2012Appointment of Abdul Mukith Khan as a secretary (2 pages)
1 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)