Leybourne
West Malling
ME19 5EU
Director Name | Mr Hasan Hoca |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 21 August 2023(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knightswood Watling Street Rochester ME2 3UQ |
Director Name | Mr Warren Wallace |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
Telephone | 01708 555717 |
---|---|
Telephone region | Romford |
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Kenan Huseyin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £426 |
Cash | £11,395 |
Current Liabilities | £27,032 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
1 February 2024 | Director's details changed for Mr Kenan Huseyin on 1 February 2024 (2 pages) |
---|---|
1 February 2024 | Change of details for Mr Kenan Huseyin as a person with significant control on 1 February 2024 (2 pages) |
5 September 2023 | Director's details changed for Mr Hasan Hoca on 5 September 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
22 August 2023 | Company name changed panacea refurbishment and fabrications LIMITED\certificate issued on 22/08/23
|
22 August 2023 | Change of details for Mr Kenan Huseyin as a person with significant control on 21 August 2023 (2 pages) |
22 August 2023 | Appointment of Mr Hasan Hoca as a director on 21 August 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
8 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 28 February 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
5 March 2020 | Register 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 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 August 2019 | Registered 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 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Register(s) moved to registered inspection location Flat 9 Eynsford House East Street London SE17 2st (1 page) |
2 March 2017 | Register(s) moved to registered inspection location Flat 9 Eynsford House East Street London SE17 2st (1 page) |
1 March 2017 | Register inspection address has been changed to Flat 9 Eynsford House East Street London SE17 2st (1 page) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 March 2017 | Register inspection address has been changed to Flat 9 Eynsford House East Street London SE17 2st (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Director's details changed for Mr Kenan Huseyin on 19 March 2014 (2 pages) |
19 March 2014 | Register(s) moved to registered office address (1 page) |
19 March 2014 | Register(s) moved to registered office address (1 page) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Kenan Huseyin on 19 March 2014 (2 pages) |
25 February 2014 | Termination of appointment of Warren Wallace as a director (1 page) |
25 February 2014 | Termination of appointment of Warren Wallace as a director (1 page) |
20 February 2014 | Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 February 2014 | Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 20 February 2014 (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|