About

Registered Number: 06014536
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Sheerdrop Penshurst Road, Bidborough, Tunbridge Wells, Kent, TN3 0XJ

 

Founded in 2006, Panfile Ltd has its registered office in Tunbridge Wells, it's status at Companies House is "Active". We do not know the number of employees at this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 December 2018
PSC01 - N/A 03 December 2018
PSC01 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
MR01 - N/A 15 June 2016
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 17 October 2015
AD01 - Change of registered office address 15 September 2015
SH01 - Return of Allotment of shares 13 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
RESOLUTIONS - N/A 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
RESOLUTIONS - N/A 09 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2014
CC04 - Statement of companies objects 09 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 December 2013
MG01 - Particulars of a mortgage or charge 18 February 2013
SH01 - Return of Allotment of shares 31 January 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
MG01 - Particulars of a mortgage or charge 27 November 2012
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 29 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 25 September 2008
RESOLUTIONS - N/A 30 April 2008
363a - Annual Return 20 December 2007
225 - Change of Accounting Reference Date 28 October 2007
CERTNM - Change of name certificate 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2016 Outstanding

N/A

Legal charge 14 February 2013 Outstanding

N/A

Debenture 20 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.