About

Registered Number: 03816650
Date of Incorporation: 29/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 7 Washingborough Road, Heighington, Lincoln, Lincolnshire, LN4 1QW

 

Founded in 1999, Pan Products Ltd have registered office in Lincoln, Lincolnshire, it's status in the Companies House registry is set to "Active". Pan Products Ltd has 4 directors listed as Panton, Mark, Sargent, Robert George, Panton, Mark, Sargent, Valerie Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTON, Mark 15 May 2006 - 1
SARGENT, Robert George 29 July 1999 - 1
PANTON, Mark 29 July 1999 09 February 2005 1
SARGENT, Valerie Susan 09 February 2005 15 May 2006 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 30 August 2006
AAMD - Amended Accounts 30 August 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 15 August 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 24 August 2000
225 - Change of Accounting Reference Date 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.