Off Plumpton Road Wrose
Bradford
West Yorkshire
BD2 1NY
Director Name | Mr Gian Singh Panesar |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Seven Acres Regency Gardens Denholme Bradford BD13 4NF |
Director Name | Mrs Gurdev Kaur Panesar |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Seven Acres Regency Gardens Denholme Bradford BD13 4NF |
Director Name | Mrs Harbans Kaur Panesar |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ascot Drive Bradford West Yorkshire BD7 4NN |
Director Name | Mrs Jasbir Kaur Panesar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 12 Lynmoor Court All Alone Road Bradford BD10 8TF |
Director Name | Mr Malkit Singh Panesar |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ascot Drive Bradford West Yorkshire BD7 4NN |
Director Name | Mrs Pal Kaur Panesar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kentmere Off Plumpton Road Wrose Bradford West Yorkshire BD2 1NY |
Secretary Name | Mr Gian Singh Panesar |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Seven Acres Regency Gardens Denholme Bradford BD13 4NF |
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Lynmoor Court Idle Bradford West Yorkshire BD10 8TF |
Director Name | Mr Parkash Singh Panesar |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 August 2009) |
Role | Businessman |
Correspondence Address | 38 Ascot Drive Bradford West Yorkshire BD7 4NN |
Registered Address | Pearl House Commondale Way Euroway Trading Estate Bradford BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,272,572 |
Cash | £27,129 |
Current Liabilities | £119,946 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
24 September 2001 | Delivered on: 28 September 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or pearl services U.K. limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 January 1984 | Delivered on: 16 January 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39 malvern street, bradford, west yorkshire, title no: wyk 23279. Outstanding |
2 March 1983 | Delivered on: 18 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being situate at the junction of malvern street & joseph street, bradford west yorkshire k/a or being sites of nos:- 23, 25, 27, 29, 31, 33, 35 and 37 malvern street and 79 and 81 and 83 joseph street, bradford, west yorkshire. Outstanding |
22 March 1982 | Delivered on: 31 March 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41-55 malvern street bradford west yorkshire now used at car park adjoining 39 malvern street bradford title no's wyk 63003, 13985, 20945, 28347, wyk 185812, 185813, 212917, 103548. Outstanding |
22 March 1982 | Delivered on: 31 March 1982 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures plant & machinery (please see doc M10). Outstanding |
2 November 2023 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Pearl House Commondale Way Euroway Trading Estate Bradford BD4 6SF on 2 November 2023 (1 page) |
---|---|
2 November 2023 | Registered office address changed from C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2 November 2023 (1 page) |
2 November 2023 | Director's details changed for Mr Balbir Singh Panesar on 2 October 2023 (2 pages) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 October 2015 | Registered office address changed from 79 Joseph Street Leeds Road Bradford West Yorkshire BD3 9HR to C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 79 Joseph Street Leeds Road Bradford West Yorkshire BD3 9HR to C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 79 Joseph Street Leeds Road Bradford West Yorkshire BD3 9HR to C/O Walker Broadbent Associates Limited 45 Boroughgate Otley West Yorkshire LS21 1AG on 9 October 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (12 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (12 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (12 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (12 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (12 pages) |
11 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (12 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
28 June 2010 | Director's details changed for Mrs Jasbir Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Pal Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Gurdev Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Mrs Jasbir Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Malkit Singh Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Harbans Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Bhajan Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Harbans Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Gurdev Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Malkit Singh Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Pal Kaur Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Gian Singh Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Gian Singh Panesar on 30 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Director's details changed for Bhajan Panesar on 30 March 2010 (2 pages) |
11 May 2010 | Termination of appointment of Parkash Panesar as a director (1 page) |
11 May 2010 | Termination of appointment of Parkash Panesar as a director (1 page) |
5 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
5 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
22 May 2009 | Return made up to 14/04/09; full list of members (8 pages) |
22 May 2009 | Return made up to 14/04/09; full list of members (8 pages) |
22 April 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
12 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (20 pages) |
2 May 2008 | Return made up to 14/04/08; full list of members (8 pages) |
2 May 2008 | Return made up to 14/04/08; full list of members (8 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
7 June 2007 | Return made up to 14/04/07; full list of members (5 pages) |
7 June 2007 | Return made up to 14/04/07; full list of members (5 pages) |
28 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
28 June 2006 | Full accounts made up to 31 August 2005 (19 pages) |
20 June 2006 | Return made up to 14/04/06; full list of members
|
20 June 2006 | Return made up to 14/04/06; full list of members
|
23 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (12 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (12 pages) |
14 July 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
14 July 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
6 July 2004 | Company name changed panesar motors company LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed panesar motors company LIMITED\certificate issued on 06/07/04 (2 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (12 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (12 pages) |
5 June 2003 | Return made up to 14/04/03; full list of members
|
5 June 2003 | Return made up to 14/04/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members
|
24 April 2002 | Return made up to 14/04/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
28 September 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members
|
27 April 2001 | Return made up to 14/04/01; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 14/04/00; full list of members (10 pages) |
8 May 2000 | Return made up to 14/04/00; full list of members (10 pages) |
24 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
1 May 1998 | Return made up to 14/04/98; no change of members (6 pages) |
1 May 1998 | Return made up to 14/04/98; no change of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 39 malvern street bradford BD3 9JN (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 39 malvern street bradford BD3 9JN (1 page) |
18 June 1997 | Auditor's resignation (2 pages) |
18 June 1997 | Auditor's resignation (2 pages) |
16 June 1997 | Auditor's resignation (2 pages) |
16 June 1997 | Auditor's resignation (1 page) |
16 June 1997 | Auditor's resignation (2 pages) |
16 June 1997 | Auditor's resignation (1 page) |
2 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
2 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
25 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
25 April 1997 | Return made up to 14/04/97; full list of members (8 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
27 March 1995 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |