Company NamePanache Joinery Limited
DirectorMatthew David Prile
Company StatusActive
Company Number05257355
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMatthew David Prile
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(10 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabors Avenue
Chelmsford
CM2 7DZ
Director NamePhillip Stephen Browning
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Vardon Drive
Leigh On Sea
Essex
SS9 3SP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMatthew Browning
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCo Secretary
Correspondence Address7a Gainsborough Drive
Westcliff
Essex
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepanachejoinery.co.uk
Telephone01702 341715
Telephone regionSouthend-on-Sea

Location

Registered AddressOffice 2 The Reach
687-693 London Road
Westcliff On Sea
Essex
SS0 9PA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Matthew Prile
100.00%
Ordinary

Financials

Year2014
Net Worth£513
Cash£4,612
Current Liabilities£6,156

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

29 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
8 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 December 2019Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Office 2 the Reach 687-693 London Road Westcliff on Sea Essex SS0 9PA on 7 December 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 July 2017Notification of Matthew David Prile as a person with significant control on 6 May 2016 (2 pages)
10 July 2017Notification of Matthew David Prile as a person with significant control on 6 May 2016 (2 pages)
18 January 2017Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
18 January 2017Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Phillip Stephen Browning as a director on 6 May 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Phillip Stephen Browning as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Matthew David Prile as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Matthew Browning as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Matthew Browning as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Matthew Browning as a secretary on 6 May 2015 (1 page)
6 May 2015Appointment of Matthew David Prile as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Matthew David Prile as a director on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Phillip Stephen Browning as a director on 6 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 October 2009Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Phillip Stephen Browning on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Return made up to 12/10/08; full list of members (3 pages)
18 December 2008Return made up to 12/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 November 2007Return made up to 12/10/07; full list of members (2 pages)
29 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 12/10/06; full list of members (2 pages)
9 November 2006Return made up to 12/10/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (15 pages)
12 October 2004Incorporation (15 pages)