Company NamePanache For Kids Ltd
DirectorsTrudi Anne Wager and William Albert Wager
Company StatusActive
Company Number08971440
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Trudi Anne Wager
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Francis Works Geddings Road
Hoddesdon
EN11 0NT
Secretary NameMr William Albert Wager
StatusCurrent
Appointed04 February 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1 Francis Works Geddings Road
Hoddesdon
EN11 0NT
Director NameMr William Albert Wager
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Francis Works Geddings Road
Hoddesdon
EN11 0NT

Contact

Websitewww.panachekids.co.uk/
Telephone01992 447563
Telephone regionLea Valley

Location

Registered AddressUnit 1 Francis Works
Geddings Road
Hoddesdon
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trudi Wager
100.00%
Ordinary

Financials

Year2014
Net Worth£166,668
Cash£441,895
Current Liabilities£396,714

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

20 June 2022Delivered on: 23 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 June 2022Delivered on: 21 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
7 November 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
20 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 June 2022Registration of charge 089714400002, created on 20 June 2022 (32 pages)
21 June 2022Registration of charge 089714400001, created on 21 June 2022 (40 pages)
24 March 2022Cessation of Trudi Anne Wager as a person with significant control on 20 October 2021 (1 page)
24 March 2022Notification of Panache for Kids Holdings Ltd as a person with significant control on 20 October 2021 (2 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
9 September 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 100
(3 pages)
9 September 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 10
(3 pages)
8 September 2021Director's details changed for Mr William Alfred Wager on 1 May 2021 (2 pages)
8 September 2021Director's details changed for Trudi Wager on 1 September 2021 (2 pages)
10 June 2021Appointment of Mr William Alfred Wager as a director on 1 May 2021 (2 pages)
7 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
13 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
11 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Appointment of Mr William Albert Wager as a secretary on 4 February 2019 (2 pages)
26 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Registered office address changed from 57a High Street Hoddesdon Hertfordshire EN11 8TQ to Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 57a High Street Hoddesdon Hertfordshire EN11 8TQ to Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 April 2016Register inspection address has been changed to Downe Hall Farm Low Hill Road Roydon Essex CM19 3JW (1 page)
17 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
17 April 2016Register inspection address has been changed to Downe Hall Farm Low Hill Road Roydon Essex CM19 3JW (1 page)
17 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(35 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(35 pages)