About

Registered Number: 03311877
Date of Incorporation: 03/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 2 Home Farm 3 Riverside, Eynsford, Dartford, DA4 0AE,

 

Based in Dartford, Panacraft Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 4 directors listed as Nicholson, Steven, Parascandolo, Anthony John, James, Brian Percival, Shead, Robert Clarence for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Brian Percival 22 January 1998 27 April 2007 1
SHEAD, Robert Clarence 22 January 1998 04 May 2001 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Steven 04 May 2001 15 October 2004 1
PARASCANDOLO, Anthony John 13 February 1997 22 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 17 February 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 10 February 2018
CS01 - N/A 12 February 2017
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 February 2014
CH01 - Change of particulars for director 08 February 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 31 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 17 December 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 10 February 2000
353 - Register of members 10 February 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
395 - Particulars of a mortgage or charge 14 July 1997
395 - Particulars of a mortgage or charge 14 July 1997
CERTNM - Change of name certificate 11 July 1997
353 - Register of members 17 March 1997
225 - Change of Accounting Reference Date 17 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
123 - Notice of increase in nominal capital 07 March 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 1997 Outstanding

N/A

Debenture 03 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.