Company NamePanacea UK Group Ltd.
DirectorsKenan Huseyin and Hasan Hoca
Company StatusActive
Company Number08408691
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)
Previous NamePanacea Refurbishment And Fabrications Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kenan Huseyin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address43 London Road
Leybourne
West Malling
ME19 5EU
Director NameMr Hasan Hoca
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCypriot
StatusCurrent
Appointed21 August 2023(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnightswood Watling Street
Rochester
ME2 3UQ
Director NameMr Warren Wallace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH

Contact

Telephone01708 555717
Telephone regionRomford

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Kenan Huseyin
100.00%
Ordinary

Financials

Year2014
Net Worth£426
Cash£11,395
Current Liabilities£27,032

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

1 February 2024Director's details changed for Mr Kenan Huseyin on 1 February 2024 (2 pages)
1 February 2024Change of details for Mr Kenan Huseyin as a person with significant control on 1 February 2024 (2 pages)
5 September 2023Director's details changed for Mr Hasan Hoca on 5 September 2023 (2 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (5 pages)
22 August 2023Company name changed panacea refurbishment and fabrications LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-21
(3 pages)
22 August 2023Change of details for Mr Kenan Huseyin as a person with significant control on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr Hasan Hoca as a director on 21 August 2023 (2 pages)
30 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
8 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
5 March 2020Register inspection address has been changed from Flat 9 Eynsford House East Street London SE17 2st England to Prunelle Church Lane Trottiscliffe West Malling ME19 5EB (1 page)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 August 2019Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 20 August 2019 (1 page)
28 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Register(s) moved to registered inspection location Flat 9 Eynsford House East Street London SE17 2st (1 page)
2 March 2017Register(s) moved to registered inspection location Flat 9 Eynsford House East Street London SE17 2st (1 page)
1 March 2017Register inspection address has been changed to Flat 9 Eynsford House East Street London SE17 2st (1 page)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Register inspection address has been changed to Flat 9 Eynsford House East Street London SE17 2st (1 page)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 July 2016Registered office address changed from Unit 12 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG to 33 Darnley Road Gravesend Kent DA11 0SD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Unit 12 Manor Way Business Centre Marsh Way Rainham Essex RM13 8UG to 33 Darnley Road Gravesend Kent DA11 0SD on 27 July 2016 (1 page)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Director's details changed for Mr Kenan Huseyin on 19 March 2014 (2 pages)
19 March 2014Register(s) moved to registered office address (1 page)
19 March 2014Register(s) moved to registered office address (1 page)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Director's details changed for Mr Kenan Huseyin on 19 March 2014 (2 pages)
25 February 2014Termination of appointment of Warren Wallace as a director (1 page)
25 February 2014Termination of appointment of Warren Wallace as a director (1 page)
20 February 2014Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 20 February 2014 (1 page)
20 February 2014Register inspection address has been changed (1 page)
20 February 2014Register inspection address has been changed (1 page)
20 February 2014Register(s) moved to registered inspection location (1 page)
20 February 2014Register(s) moved to registered inspection location (1 page)
20 February 2014Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 20 February 2014 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)