About

Registered Number: 03984339
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: Chazey Mooring, The Warren Caversham, Reading, Berkshire, RG4 7TQ

 

Panadea Ltd was founded on 26 April 2000 and are based in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Michelle Louise 10 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Jean Lilian 26 April 2000 16 April 2003 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 19 May 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 21 May 2016
CH01 - Change of particulars for director 21 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 09 May 2008
353 - Register of members 09 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
AA - Annual Accounts 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 06 June 2006
363a - Annual Return 28 April 2006
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 12 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 25 April 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 20 April 2001
CERTNM - Change of name certificate 29 September 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2006 Fully Satisfied

N/A

Legal charge 22 November 2005 Fully Satisfied

N/A

Debenture 21 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.