PANCHM LIMITED

Hellopages » Greater Manchester » Bolton » BL2 6AG

Company number 05769514
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address 6 CEMETERY ROAD, BOLTON, BL2 6AG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Previous accounting period shortened from 29 January 2016 to 28 January 2016; Previous accounting period shortened from 30 January 2016 to 29 January 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 184,100 . The most likely internet sites of PANCHM LIMITED are www.panchm.co.uk, and www.panchm.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Panchm Limited is a Private Limited Company. The company registration number is 05769514. Panchm Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Panchm Limited is 6 Cemetery Road Bolton Bl2 6ag. The company`s financial liabilities are £25.88k. It is £-4.41k against last year. The cash in hand is £43.91k. It is £-11.95k against last year. And the total assets are £94.43k, which is £-12.44k against last year. PATEL, Kalpesh is a Secretary of the company. PATEL, Kalpesh is a Director of the company. PATEL, Vinod is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director PATEL, Gita has been resigned. Director PATEL, Jatin has been resigned. Director PATEL, Mayank has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


panchm Key Finiance

LIABILITIES £25.88k
-15%
CASH £43.91k
-22%
TOTAL ASSETS £94.43k
-12%
All Financial Figures

Current Directors

Secretary
PATEL, Kalpesh
Appointed Date: 04 April 2006

Director
PATEL, Kalpesh
Appointed Date: 04 April 2006
47 years old

Director
PATEL, Vinod
Appointed Date: 04 April 2006
74 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Director
PATEL, Gita
Resigned: 22 June 2006
Appointed Date: 04 April 2006
66 years old

Director
PATEL, Jatin
Resigned: 22 June 2006
Appointed Date: 04 April 2006
45 years old

Director
PATEL, Mayank
Resigned: 22 June 2006
Appointed Date: 04 April 2006
37 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

PANCHM LIMITED Events

25 Jan 2017
Previous accounting period shortened from 29 January 2016 to 28 January 2016
26 Oct 2016
Previous accounting period shortened from 30 January 2016 to 29 January 2016
09 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 184,100

13 Jan 2016
Total exemption small company accounts made up to 31 January 2015
31 Oct 2015
Previous accounting period shortened from 31 January 2015 to 30 January 2015
...
... and 54 more events
11 Apr 2006
Ad 04/04/06--------- £ si 20@1=20 £ ic 61/81
11 Apr 2006
Ad 04/04/06--------- £ si 20@1=20 £ ic 41/61
11 Apr 2006
Ad 04/04/06--------- £ si 20@1=20 £ ic 21/41
11 Apr 2006
Ad 04/04/06--------- £ si 20@1=20 £ ic 1/21
04 Apr 2006
Incorporation

PANCHM LIMITED Charges

1 September 2014
Charge code 0576 9514 0006
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 524 leigh road…
1 September 2014
Charge code 0576 9514 0005
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 524 leigh road…
1 September 2014
Charge code 0576 9514 0004
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 524 leigh road westhoughton bolton t/no…
2 October 2008
Legal mortgage
Delivered: 14 October 2008
Status: Satisfied on 5 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 23 market street westhoughton bolton assigns the goodwill…
19 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Satisfied on 5 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 524 leigh road, westhoughton t/no GM279879. Assigns the…
16 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 5 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…