About

Registered Number: 04197837
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Panalux Ltd was established in 2001, it's status at Companies House is "Active". We do not know the number of employees at this company. There is one director listed for Panalux Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Christopher John 01 November 2002 31 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 16 April 2020
MR01 - N/A 19 February 2020
AA - Annual Accounts 16 July 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 07 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2017
MR01 - N/A 06 June 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 21 March 2016
RESOLUTIONS - N/A 26 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR01 - N/A 09 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 10 April 2014
AUD - Auditor's letter of resignation 08 November 2013
AA - Annual Accounts 08 August 2013
MEM/ARTS - N/A 11 July 2013
RESOLUTIONS - N/A 10 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 19 April 2013
AR01 - Annual Return 16 April 2013
AD04 - Change of location of company records to the registered office 15 April 2013
RESOLUTIONS - N/A 09 November 2012
SH01 - Return of Allotment of shares 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AA - Annual Accounts 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 04 August 2010
TM02 - Termination of appointment of secretary 09 July 2010
AD01 - Change of registered office address 09 July 2010
AP04 - Appointment of corporate secretary 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 21 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
CERTNM - Change of name certificate 17 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 24 May 2007
225 - Change of Accounting Reference Date 11 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
363s - Annual Return 13 April 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 22 April 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 26 February 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
MEM/ARTS - N/A 14 November 2002
MISC - Miscellaneous document 14 November 2002
RESOLUTIONS - N/A 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
225 - Change of Accounting Reference Date 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
CERTNM - Change of name certificate 07 November 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
363s - Annual Return 16 April 2002
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

A registered charge 05 February 2016 Outstanding

N/A

All assets debenture 29 October 2009 Fully Satisfied

N/A

Standard security 04 December 2008 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.