About

Registered Number: 05613538
Date of Incorporation: 04/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 85 The Stripe, Stokesley, Middlesbrough, Cleveland, TS9 5PX

 

Based in Cleveland, Panacea Commercial Services Ltd was founded on 04 November 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 4 directors listed as Hornigold, David Kenneth, Hornigold, Lisa Anne, Widdowson, Marion, Gillard, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNIGOLD, David Kenneth 12 November 2006 - 1
HORNIGOLD, Lisa Anne 04 November 2005 - 1
GILLARD, Susan Mary 04 November 2005 25 February 2007 1
Secretary Name Appointed Resigned Total Appointments
WIDDOWSON, Marion 04 November 2005 26 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 October 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 05 December 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 22 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
288b - Notice of resignation of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.