Company NamePanmedica Medical Distribution Limited
DirectorsJustin Saul Walker and Terry Glenn Fraser
Company StatusActive
Company Number08409943
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Justin Saul Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Terry Glenn Fraser
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed18 September 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4475 Rattenbury Ct
Kelowna
Viw 513
Director NameMr Terry Glenn Fraser
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address4475 Rattenbury Ct
Kelowna
Viw 513
Director NameAkhanÉ Thiphavong
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressLeonard House First Floor
5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr David Keith Dean
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard House First Floor
5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Reece Walker Tomlinson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2020)
RoleBusiness Consultant
Country of ResidenceCanada
Correspondence AddressLeonard House First Floor
5 - 7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressLeonard House First Floor
5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Akhane Thiphavong
100.00%
Ordinary

Financials

Year2014
Net Worth£22,327
Cash£23,904
Current Liabilities£1,805

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

22 September 2020Appointment of Mr Terry Glenn Fraser as a director on 18 September 2020 (2 pages)
22 September 2020Termination of appointment of Reece Walker Tomlinson as a director on 18 September 2020 (1 page)
31 March 2020Notification of Justin Saul Walker as a person with significant control on 17 September 2019 (2 pages)
31 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
31 March 2020Cessation of Akhane Thiphavong as a person with significant control on 17 September 2019 (1 page)
31 March 2020Cessation of David Keith Dean as a person with significant control on 17 September 2019 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 September 2019Appointment of Mr Justin Saul Walker as a director on 25 September 2019 (2 pages)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 December 2018Termination of appointment of David Keith Dean as a director on 7 December 2018 (1 page)
13 December 2018Appointment of Mr Reece Walker Tomlinson as a director on 7 December 2018 (2 pages)
13 April 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
12 April 2018Change of details for Mr David Keith Dean as a person with significant control on 30 November 2017 (2 pages)
12 April 2018Notification of Akhane Thiphavong as a person with significant control on 30 November 2017 (2 pages)
11 April 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 200
(3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Termination of appointment of Akhané Thiphavong as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Akhané Thiphavong as a director on 28 February 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 October 2016Appointment of Mr David Keith Dean as a director on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr David Keith Dean as a director on 10 October 2016 (2 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
7 September 2015Termination of appointment of Terry Glenn Fraser as a director on 9 March 2015 (1 page)
7 September 2015Termination of appointment of Terry Glenn Fraser as a director on 9 March 2015 (1 page)
7 September 2015Termination of appointment of Terry Glenn Fraser as a director on 9 March 2015 (1 page)
5 August 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
5 August 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Appointment of Akhané Thiphavong as a director on 29 July 2014 (2 pages)
8 September 2014Appointment of Akhané Thiphavong as a director on 29 July 2014 (2 pages)
11 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)