Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANELTEC LIMITED
Company Information for

PANELTEC LIMITED

8 Deer Park Road, London, SW19 3UU,
Company Registration Number
03567695
Private Limited Company
Active

Company Overview

About Paneltec Ltd
PANELTEC LIMITED was founded on 1998-05-20 and has its registered office in London. The organisation's status is listed as "Active". Paneltec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PANELTEC LIMITED
 
Legal Registered Office
8 Deer Park Road
London
SW19 3UU
Other companies in MK44
 
Filing Information
Company Number 03567695
Company ID Number 03567695
Date formed 1998-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-20
Return next due 2024-06-03
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB716229050  
Last Datalog update: 2024-06-17 00:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANELTEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PANELTEC LIMITED
The following companies were found which have the same name as PANELTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PANELTEC ACCIDENT REPAIR LIMITED 70 NORTHUMBERLAND ROAD DUBLIN 4, DUBLIN, D04VH66, IRELAND D04VH66 Active Company formed on the 2016-08-15
PANELTEC CORPORATION 4833A White Rock Cir Boulder CO 80301 Voluntarily Dissolved Company formed on the 1991-02-27
PANELTEC COMPANY INCORPORATED California Unknown
PANELTEC INTERNATIONAL LIMITED KEMP HOUSE KEMP HOUSE 152-160 CITY ROAD LONDON LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2005-06-10
PANELTEC MANUFACTURING LIMITED HARBOURSIDE HOUSE 4-5 THE GROVE THE GROVE BRISTOL BS1 4QZ Dissolved Company formed on the 2005-07-11
PANELTEC PTY LTD TAS 7250 Active Company formed on the 2007-11-29
PANELTEC PTE. LTD. MANDAI ESTATE Singapore 729908 Active Company formed on the 2016-02-18
PANELTEC SERVICES LIMITED 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA Active Company formed on the 1998-04-28
Paneltec, LLC 1111 East 53rd Avenue Suite A Denver CO 80239 Delinquent Company formed on the 2010-07-26
PANELTEC, CORP. 2352 BAYSHORE ROAD WEST GULF BREEZE FL 32561 Inactive Company formed on the 1989-04-10
PANELTECH LIMITED SHAW TIMBER BUILDING BRIDGE STREET SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5JN Active Company formed on the 2004-02-11
PANELTECH SYSTEMS LIMITED Amelia House Crescent Road Worthing WEST SUSSEX BN11 1QR Active - Proposal to Strike off Company formed on the 2007-02-21
PANELTECH INDUSTRIES LIMITED THE CHESTNUTS OFFICE HANDLEY LANE PONTSHILL ROSS ON WYE HEREFORDSHIRE HR9 5TB Active Company formed on the 2014-02-11
PANELTECH INTERNATIONAL, L.L.C. 2999 JOHN STEVENS WAY HOQUIAM WA 98550 Inactive Company formed on the 1996-03-01
PANELTECH RAINSCREENS, L.L.C. 2999 JOHN STEVENS WAY HOQUIAM WA 98550 Dissolved Company formed on the 2006-06-28
PANELTECH INDUSTRIES, INC. 921 N LAKE HILL RD MONTESANO WA 985631204 Delinquent Company formed on the 2012-06-04
PANELTECH INTERNATIONAL, LLC 120 E 1ST ST ABERDEEN WA 985205246 Active Company formed on the 2012-12-21
PANELTECH (KENT) LIMITED THE HOWARTH ARMSBY SUITE THE HOWARTH ARMSBY SUITE STUDIO HOUSE DELAMARE ROAD CHESHUNT EN8 9SH Active Company formed on the 2015-07-17
PANELTECH WOOD CO., LTD. 2235 E FLAMINGO RD #201A LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2007-06-22
PANELTECH LIMITED NO.2 IIIRD CROSS STREETSYLVAN LODGE COLONY KILPAUK MADRAS 600 010 Tamil Nadu STRIKE OFF Company formed on the 1995-04-10

Company Officers of PANELTEC LIMITED

Current Directors
Officer Role Date Appointed
CHIN KAN WILMOT
Company Secretary 2018-05-03
LESLIE RONALD BURKES
Director 2018-05-03
JOSEPH TIDBOALD COLES
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FELICIA BROWN
Company Secretary 1998-05-20 2018-05-03
DEREK EDWARD BROWN
Director 1998-05-20 2018-05-03
RWL REGISTRARS LIMITED
Nominated Secretary 1998-05-20 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH TIDBOALD COLES PRECISION COOLING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JOSEPH TIDBOALD COLES ZEAL ETC LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS 2 LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 2 LTD Director 2017-12-21 CURRENT 2017-12-21 Active
JOSEPH TIDBOALD COLES PROCESSING IMAGING EQUIPMENT SERVICES LIMITED Director 2017-12-07 CURRENT 2003-06-05 Active
JOSEPH TIDBOALD COLES WC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-01-23
JOSEPH TIDBOALD COLES WNC TANNER STREET CO LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JOSEPH TIDBOALD COLES HASTINGWOOD CONTRACTS LTD Director 2014-05-07 CURRENT 2014-05-07 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS WATER LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOSEPH TIDBOALD COLES UNIFLAIR UK LTD Director 2012-10-10 CURRENT 1989-07-14 Active
JOSEPH TIDBOALD COLES UNIFLAIR LIMITED Director 2012-10-10 CURRENT 1989-11-03 Active
JOSEPH TIDBOALD COLES SETPOINT AIRCONDITIONING LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-03-04
JOSEPH TIDBOALD COLES ZEAL DIAGNOSTICS LIMITED Director 2010-01-25 CURRENT 2001-10-15 Active - Proposal to Strike off
JOSEPH TIDBOALD COLES ZEAL PROCESS TECHNOLOGIES LIMITED Director 2009-07-31 CURRENT 2009-07-31 Dissolved 2014-03-25
JOSEPH TIDBOALD COLES CLINI-TECH SOLUTIONS LTD Director 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-05-06
JOSEPH TIDBOALD COLES I.G.P. (U.K.) LIMITED Director 2007-01-30 CURRENT 1983-10-25 Dissolved 2016-11-15
JOSEPH TIDBOALD COLES ZEAL HOLDINGS 3 LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS (IMAGING) LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JOSEPH TIDBOALD COLES BRISKWORK LIMITED Director 2006-09-18 CURRENT 1984-02-17 Dissolved 2015-09-01
JOSEPH TIDBOALD COLES DUCTAIRE FABRICATIONS LIMITED Director 2006-07-19 CURRENT 1973-08-17 Dissolved 2016-06-03
JOSEPH TIDBOALD COLES D & J FABRICATIONS (ATHERTON) LIMITED Director 2004-06-02 CURRENT 2000-04-05 Active
JOSEPH TIDBOALD COLES WHITEFRIARS GLASS LIMITED Director 2004-02-27 CURRENT 2002-11-14 Active
JOSEPH TIDBOALD COLES GENESIS MEDICAL SPECIALIST SERVICES LIMITED Director 2002-09-09 CURRENT 2002-07-05 Active
JOSEPH TIDBOALD COLES P.L.H. MEDICAL LIMITED Director 2002-06-19 CURRENT 1977-06-15 Active
JOSEPH TIDBOALD COLES DIGBY & NELSON INVESTMENTS LIMITED Director 2002-05-10 CURRENT 1947-07-26 Active
JOSEPH TIDBOALD COLES CHURCH COURT PROPERTIES LIMITED Director 2002-02-19 CURRENT 2001-09-24 Active
JOSEPH TIDBOALD COLES COLES HOLDINGS LTD Director 1996-08-08 CURRENT 1996-06-10 Active
JOSEPH TIDBOALD COLES ZEAL CLEAN SUPPLIES LTD Director 1995-08-17 CURRENT 1995-08-15 Active
JOSEPH TIDBOALD COLES G.H. ZEAL LIMITED Director 1995-05-24 CURRENT 1990-02-27 Active
JOSEPH TIDBOALD COLES ZEAL HOLDINGS LIMITED Director 1995-05-24 CURRENT 1990-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Unaudited abridged accounts made up to 2022-12-31
2023-06-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-04Unaudited abridged accounts made up to 2021-12-31
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLARKE
2022-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLARKE
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RONALD BURKES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-11-28AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TIDBOALD COLES
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035676950003
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 71 High Street Great Barford Bedford Bedfordshire MK44 3LF
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK EDWARD BROWN
2018-05-03TM02Termination of appointment of Felicia Brown on 2018-05-03
2018-05-03PSC07CESSATION OF DEREK EDWARD BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03AP03Appointment of Mrs Chin Kan Wilmot as company secretary on 2018-05-03
2018-05-03AP01DIRECTOR APPOINTED MR LESLIE RONALD BURKES
2018-05-03AP01DIRECTOR APPOINTED MR JOSEPH TIDBOALD COLES
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-24CH01Director's details changed for Derek Edward Brown on 2018-01-01
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR FELICIA BROWN on 2018-04-24
2018-04-24PSC04Change of details for Mr Derek Edward Brown as a person with significant control on 2018-01-01
2017-12-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-22AR0120/05/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2013-01-14AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-29AR0120/05/12 FULL LIST
2012-01-09AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-23AR0120/05/11 FULL LIST
2011-01-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-05-28AR0120/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD BROWN / 19/05/2010
2010-01-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2008-06-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-05-29363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-12363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-11363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-14363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-28363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-15363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-05-25363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-08SRES01ALTER ARTICLES 16/10/00
2000-11-08123£ NC 100000/110000 16/10/00
2000-11-08ORES04NC INC ALREADY ADJUSTED 16/10/00
2000-11-0888(2)RAD 16/10/00--------- £ SI 100@1=100 £ IC 100/200
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-06363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-12-11SASHARES AGREEMENT OTC
1998-12-1188(2)PAD 31/10/98--------- £ SI 900@1=900 £ IC 101/1001
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1998-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-06-2588(2)RAD 01/06/98--------- £ SI 100@1=100 £ IC 1/101
1998-06-10288aNEW SECRETARY APPOINTED
1998-06-10288bSECRETARY RESIGNED
1998-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to PANELTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANELTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ORIGINAL RENT DEPOSIT CHARGE 1998-11-13 Outstanding AKZO NOBEL PROPERTIES LIMITED
DEBENTURE 1998-06-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 246,418
Creditors Due Within One Year 2012-10-31 £ 230,092
Provisions For Liabilities Charges 2013-10-31 £ 9,085
Provisions For Liabilities Charges 2012-10-31 £ 13,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANELTEC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 153,639
Cash Bank In Hand 2012-10-31 £ 125,068
Current Assets 2013-10-31 £ 527,960
Current Assets 2012-10-31 £ 434,705
Debtors 2013-10-31 £ 358,026
Debtors 2012-10-31 £ 293,129
Shareholder Funds 2013-10-31 £ 345,710
Shareholder Funds 2012-10-31 £ 275,645
Stocks Inventory 2013-10-31 £ 16,295
Stocks Inventory 2012-10-31 £ 16,508
Tangible Fixed Assets 2013-10-31 £ 73,253
Tangible Fixed Assets 2012-10-31 £ 84,605

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PANELTEC LIMITED registering or being granted any patents
Domain Names

PANELTEC LIMITED owns 1 domain names.

paneltec.co.uk  

Trademarks
We have not found any records of PANELTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANELTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as PANELTEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANELTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANELTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANELTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.