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

PAN PRIDE CORPORATION LTD

115 CRAVEN PARK ROAD, LONDON, GREATER LONDON, N15 6BL,
Company Registration Number
07336730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pan Pride Corporation Ltd
PAN PRIDE CORPORATION LTD was founded on 2010-08-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pan Pride Corporation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PAN PRIDE CORPORATION LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
GREATER LONDON
N15 6BL
Other companies in N15
 
Previous Names
PANTRY PRIDE PRODUCTS COMPANY LTD14/05/2012
Filing Information
Company Number 07336730
Company ID Number 07336730
Date formed 2010-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 27/06/2018
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB179298839  
Last Datalog update: 2018-09-05 01:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAN PRIDE CORPORATION LTD
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.

Company Officers of PAN PRIDE CORPORATION LTD

Current Directors
Officer Role Date Appointed
BERNARD JANUS LEBRECHT
Director 2013-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RAYMOND ANGELL
Director 2017-02-24 2017-11-07
PHILLIP RAYMOND ANGELL
Director 2013-10-25 2016-09-30
MARTIN KRAUS
Director 2010-08-05 2016-09-18
YAMIN IBGUI
Director 2012-09-12 2013-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 2 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT CROSS STREET PROPERTIES 1 LTD Director 2018-01-30 CURRENT 2018-01-30 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 2 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT QUAY PROPERTIES 1 LTD Director 2017-07-13 CURRENT 2017-07-13 Active
BERNARD JANUS LEBRECHT BOYTON LIMITED Director 2017-05-05 CURRENT 1990-05-11 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 1 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GEORGE PROPERTIES 2 LTD Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 1 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WESTHILL ESTATE 2 LTD Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MEDDEN PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 Dissolved 2016-09-20
BERNARD JANUS LEBRECHT MINTO PROPERTIES 2 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT MINTO PROPERTIES 1 LIMITED Director 2016-03-21 CURRENT 2012-03-20 In Administration
BERNARD JANUS LEBRECHT CATTERICK ESTATES 3 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 4 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 5 LTD Director 2016-02-18 CURRENT 2016-02-18 Active
BERNARD JANUS LEBRECHT SHULEM LTD Director 2016-02-03 CURRENT 2016-02-03 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 1 LTD Director 2015-12-15 CURRENT 2015-12-15 Active
BERNARD JANUS LEBRECHT CATTERICK ESTATES 2 LTD Director 2015-12-14 CURRENT 2015-12-14 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 2 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT BRIDGEWATER PROPERTIES 1 LTD Director 2015-09-22 CURRENT 2015-09-22 Active
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 2 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT LIVERPOOL PROPERTIES 1 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT MARGATE ESTATES 1 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT MARGATE ESTATES 2 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-11-01
BERNARD JANUS LEBRECHT SCOVELL LTD Director 2015-05-20 CURRENT 2015-01-14 Active
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 2 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT QUEENSFERRY PROPERTIES 1 LIMITED Director 2015-03-17 CURRENT 2012-08-22 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT WATERDALE ESTATES 1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT WATERDALE ESTATES 2 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BERNARD JANUS LEBRECHT MEADOWS ESTATES 1 LTD Director 2014-11-07 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MEADOWS ESTATES 2 LTD Director 2014-11-06 CURRENT 2014-11-06 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT CLEVER CULTURES LIMITED Director 2014-08-15 CURRENT 2014-08-14 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 1 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT GREENSIDE ESTATES 2 LIMITED Director 2014-07-31 CURRENT 2014-07-30 Dissolved 2015-12-29
BERNARD JANUS LEBRECHT CREWE WEST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE WEST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 2 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT CREWE EAST 1 LTD Director 2014-07-04 CURRENT 2014-07-03 Dissolved 2016-06-14
BERNARD JANUS LEBRECHT QUADREX LTD Director 2014-05-07 CURRENT 2014-04-29 Active
BERNARD JANUS LEBRECHT PORTLAND PROPERTIES LTD Director 2014-04-23 CURRENT 2014-04-14 Dissolved 2016-05-31
BERNARD JANUS LEBRECHT ECCLES ESTATES LTD Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-11-22
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 2 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT PARKSIDE PROPERTIES 1 LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT GO NUTZ LTD Director 2014-01-03 CURRENT 2013-05-29 Active
BERNARD JANUS LEBRECHT VENTNOR MANAGEMENT LTD Director 2013-12-16 CURRENT 2013-11-26 Active
BERNARD JANUS LEBRECHT CALDER PROPERTIES 1 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT CALDER PROPERTIES 2 LTD Director 2013-11-25 CURRENT 2012-03-28 Dissolved 2016-06-07
BERNARD JANUS LEBRECHT BROADWAY ESTATES 1 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT BROADWAY ESTATES 2 LTD Director 2013-10-25 CURRENT 2013-10-23 Dissolved 2017-10-10
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 1 LIMITED Director 2013-08-23 CURRENT 2013-08-21 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT TUNSTALL PROPERTIES 2 LIMITED Director 2013-08-20 CURRENT 2013-04-08 Dissolved 2016-04-05
BERNARD JANUS LEBRECHT EQUATEL (UK) LIMITED Director 2012-08-20 CURRENT 2012-05-30 Active
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 1 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT MEIR PARK PROPERTIES 2 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-02-09
BERNARD JANUS LEBRECHT TENTH AVENUE 1 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT TENTH AVENUE 2 LIMITED Director 2011-04-13 CURRENT 2011-04-12 Dissolved 2014-11-25
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 2 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT KINGS COURT PROPERTIES 1 LIMITED Director 2011-04-11 CURRENT 2005-04-06 Dissolved 2015-02-24
BERNARD JANUS LEBRECHT BROADMEAD ESTATES 1 LIMITED Director 2011-03-29 CURRENT 2011-03-21 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT AINTREE ESTATES 2 LTD Director 2011-03-21 CURRENT 2011-03-16 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT KIWI ESTATES 2 LIMITED Director 2011-03-10 CURRENT 2003-04-11 Dissolved 2016-09-27
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 1 LIMITED Director 2011-02-07 CURRENT 2005-02-08 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MILLENNIUM PROPERTIES 2 LIMITED Director 2011-02-07 CURRENT 2005-02-09 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WINDEMERE LTD Director 2011-02-07 CURRENT 2004-02-12 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT EUROPA ASSETS 1 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT EUROPA ASSETS 2 LIMITED Director 2011-01-17 CURRENT 2006-01-06 Dissolved 2016-11-29
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 1 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT MIDPOINT PROPERTY 2 LIMITED Director 2011-01-10 CURRENT 2004-12-22 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT WALON PROPERTIES 2 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT WALON PROPERTIES 1 LTD Director 2010-11-05 CURRENT 2006-11-09 Dissolved 2016-10-01
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 2 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT CHASE PARK ESTATES 1 LIMITED Director 2010-11-01 CURRENT 2005-11-30 Dissolved 2015-07-07
BERNARD JANUS LEBRECHT GEEWALK ESTATES 1 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT GEEWALK ESTATES 2 LIMITED Director 2010-10-29 CURRENT 2003-10-31 Dissolved 2016-09-10
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 1 LIMITED Director 2010-09-06 CURRENT 2004-09-21 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT COLWYN PROPERTIES 2 LIMITED Director 2010-09-06 CURRENT 2004-09-10 Dissolved 2016-09-30
BERNARD JANUS LEBRECHT CREWETOLL WEST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL EAST 2 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT CREWETOLL WEST 1 LIMITED Director 2010-09-03 CURRENT 2006-09-08 Dissolved 2016-01-26
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT HUYTON PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2005-06-22 Dissolved 2014-01-11
BERNARD JANUS LEBRECHT CHECKHOLD LIMITED Director 2010-08-12 CURRENT 2005-11-30 Dissolved 2015-04-07
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 1 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT WALTON VALE ESTATES 2 LIMITED Director 2010-08-12 CURRENT 2005-07-15 Dissolved 2016-01-19
BERNARD JANUS LEBRECHT AINTREE ESTATES LIMITED Director 2010-08-12 CURRENT 2000-07-04 Dissolved 2014-09-16
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 1 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT LOUTH PROPERTIES 2 LTD Director 2010-08-12 CURRENT 2006-06-22 Dissolved 2016-04-26
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 1 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT WENTWORTH PROPERTIES 2 LIMITED Director 2010-08-12 CURRENT 2006-06-27 Dissolved 2017-11-16
BERNARD JANUS LEBRECHT ALIE PROPERTIES 1 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT ALIE PROPERTIES 2 LIMITED Director 2010-06-14 CURRENT 2004-05-10 Dissolved 2016-09-07
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 2 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2015-06-16
BERNARD JANUS LEBRECHT HARDMAN ESTATES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT HARDMAN ESTATES LTD Director 2010-05-28 CURRENT 1999-02-19 Dissolved 2016-06-28
BERNARD JANUS LEBRECHT STOKE PROPERTIES 1 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STOKE PROPERTIES 2 LIMITED Director 2010-05-28 CURRENT 2007-04-20 Active - Proposal to Strike off
BERNARD JANUS LEBRECHT STAKEHILL PROPERTIES 1 LTD Director 2010-05-28 CURRENT 2007-03-21 Dissolved 2018-04-08
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2004-02-16 Dissolved 2014-11-21
BERNARD JANUS LEBRECHT HALTON PARK PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2004-02-17 Dissolved 2014-11-12
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 2 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT WAKEFIELD PROPERTIES 1 LIMITED Director 2010-05-11 CURRENT 2006-08-18 Dissolved 2015-09-15
BERNARD JANUS LEBRECHT BRIARMEAD LTD Director 2010-05-11 CURRENT 2000-03-02 Dissolved 2016-07-05
BERNARD JANUS LEBRECHT TYNEBRECK LTD Director 2010-05-11 CURRENT 1999-11-12 Dissolved 2016-09-24
BERNARD JANUS LEBRECHT MEDDEN LTD Director 2010-05-11 CURRENT 1999-05-19 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT MARSHWALL PROPERTIES LTD Director 2010-05-11 CURRENT 2003-04-02 Dissolved 2016-11-15
BERNARD JANUS LEBRECHT LEEWIGPIER (1) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT LEEWIGPIER (2) LIMITED Director 2010-05-11 CURRENT 2002-09-13 Dissolved 2017-06-13
BERNARD JANUS LEBRECHT MAGNA ESTATES LTD Director 2010-05-11 CURRENT 2002-01-10 Dissolved 2018-04-24
BERNARD JANUS LEBRECHT FAIRMANOR INVESTMENTS LTD Director 2010-05-11 CURRENT 2003-07-09 Active
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) 2 LIMITED Director 2010-05-11 CURRENT 2003-03-26 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT NETWORK INVESTMENTS (GB) LIMITED Director 2010-05-11 CURRENT 2001-03-09 Live but Receiver Manager on at least one charge
BERNARD JANUS LEBRECHT MIKVE TRUST LIMITED Director 2006-07-14 CURRENT 2006-07-13 Active
BERNARD JANUS LEBRECHT SYTMAP PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1962-12-31 Active
BERNARD JANUS LEBRECHT VENTNOR LIMITED Director 1991-12-01 CURRENT 1983-06-23 Active
BERNARD JANUS LEBRECHT CARTLEACH LIMITED Director 1991-10-16 CURRENT 1983-07-01 Active
BERNARD JANUS LEBRECHT KESSER CHARITIES LIMITED Director 1991-08-17 CURRENT 1990-08-17 Active
BERNARD JANUS LEBRECHT SEVODE LIMITED Director 1991-05-03 CURRENT 1985-07-25 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
2018-03-27AA01CURRSHO FROM 27/03/2017 TO 26/03/2017
2017-12-28AA01PREVSHO FROM 28/03/2017 TO 27/03/2017
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANGELL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-03-29AA31/03/16 TOTAL EXEMPTION SMALL
2017-03-07AP01DIRECTOR APPOINTED MR PHILLIP RAYMOND ANGELL
2016-12-29AA01PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANGELL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KRAUS
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-31AA31/03/15 TOTAL EXEMPTION SMALL
2016-03-22AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-12-23AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0105/08/15 FULL LIST
2015-08-26AA31/03/14 TOTAL EXEMPTION SMALL
2015-05-26AA01CURRSHO FROM 31/08/2014 TO 31/03/2014
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0105/08/14 FULL LIST
2014-05-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-25AR0105/08/13 FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MR BERNARD JANUS LEBRECHT
2013-10-25AP01DIRECTOR APPOINTED MR PHILLIP RAYMOND ANGELL
2013-10-25SH0125/10/13 STATEMENT OF CAPITAL GBP 100
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR YAMIN IBGUI
2013-05-20AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-02DISS40DISS40 (DISS40(SOAD))
2013-03-01AR0105/08/12 FULL LIST
2012-12-04GAZ1FIRST GAZETTE
2012-09-12AP01DIRECTOR APPOINTED MR YAMIN IBGUI
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE KRAUS / 23/05/2012
2012-05-14RES15CHANGE OF NAME 11/05/2012
2012-05-14CERTNMCOMPANY NAME CHANGED PANTRY PRIDE PRODUCTS COMPANY LTD CERTIFICATE ISSUED ON 14/05/12
2012-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-07AR0105/08/11 FULL LIST
2010-08-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAN PRIDE CORPORATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against PAN PRIDE CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAN PRIDE CORPORATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 PAN PRIDE CORPORATION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAN PRIDE CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PAN PRIDE CORPORATION LTD
Trademarks
We have not found any records of PAN PRIDE CORPORATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAN PRIDE CORPORATION LTD. 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 (82990 - Other business support service activities n.e.c.) as PAN PRIDE CORPORATION LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PAN PRIDE CORPORATION LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPAN PRIDE CORPORATION LTDEvent Date2012-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAN PRIDE CORPORATION LTD 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 PAN PRIDE CORPORATION LTD 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.