Brentwood
Essex
CM14 4BA
Director Name | Yannick Chorein |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Bu Manager And Logis |
Country of Residence | ESP |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Sra Vida Faraji Shahsaani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 September 2011(9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2011(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | www.pangea-network.com/home |
---|---|
Telephone | 01277 800047 |
Telephone region | Brentwood |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,478 |
Cash | £25,967 |
Current Liabilities | £10,756 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 9 December 2023 with updates (4 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 May 2021 | Change of details for Mrs Sara Santos Bidmead as a person with significant control on 31 December 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
13 November 2017 | Notification of Sara Santos Bidmead as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
13 November 2017 | Notification of Sara Santos Bidmead as a person with significant control on 6 April 2016 (2 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (16 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (16 pages) |
13 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (16 pages) |
19 June 2015 | Cancellation of shares. Statement of capital on 4 March 2014
|
19 June 2015 | Resolutions
|
19 June 2015 | Cancellation of shares. Statement of capital on 4 March 2014
|
19 June 2015 | Purchase of own shares. (3 pages) |
19 June 2015 | Purchase of own shares. (3 pages) |
19 June 2015 | Cancellation of shares. Statement of capital on 4 March 2014
|
14 April 2015 | Termination of appointment of Rapid Business Services Limited as a secretary on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Rapid Business Services Limited as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX to 29a Crown Street Brentwood Essex CM14 4BA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from , Leigh House Weald Road, Brentwood, Essex, CM14 4SX to 29a Crown Street Brentwood Essex CM14 4BA on 31 March 2015 (1 page) |
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Termination of appointment of Vida Faraji Shahsaani as a director on 3 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Vida Faraji Shahsaani as a director on 3 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Vida Faraji Shahsaani as a director on 3 June 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Termination of appointment of Yannick Chorein as a director (1 page) |
28 March 2014 | Termination of appointment of Yannick Chorein as a director (1 page) |
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 11 September 2012
|
25 February 2013 | Statement of capital following an allotment of shares on 11 September 2012
|
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Yannick Chorein on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Yannick Chorein on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Yannick Chorein on 9 December 2011 (2 pages) |
11 October 2011 | Appointment of Sra Vida Faraji Shahsaani as a director (2 pages) |
11 October 2011 | Appointment of Sra Vida Faraji Shahsaani as a director (2 pages) |
10 October 2011 | Appointment of Sara Santos Bidmead as a director (2 pages) |
10 October 2011 | Appointment of Sara Santos Bidmead as a director (2 pages) |
10 October 2011 | Appointment of Rapid Business Services Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Rapid Business Services Limited as a secretary (2 pages) |
7 October 2011 | Registered office address changed from , 1a Pope Street, London, SE1 3PR, United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , 1a Pope Street, London, SE1 3PR, United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from , 1a Pope Street, London, SE1 3PR, United Kingdom on 7 October 2011 (1 page) |
20 December 2010 | Company name changed pangea logistic network LTD\certificate issued on 20/12/10
|
20 December 2010 | Company name changed pangea logistic network LTD\certificate issued on 20/12/10
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|