D.E. PANELS LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP25 6NG

Company number 02693077
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address THREXTON ROAD INDUSTRIAL ESTATE, WATTON, NORFOLK, IP25 6NG
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of D.E. PANELS LIMITED are www.depanels.co.uk, and www.d-e-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Thetford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D E Panels Limited is a Private Limited Company. The company registration number is 02693077. D E Panels Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of D E Panels Limited is Threxton Road Industrial Estate Watton Norfolk Ip25 6ng. The company`s financial liabilities are £99.22k. It is £0.71k against last year. The cash in hand is £3.65k. It is £-0.61k against last year. And the total assets are £39.26k, which is £-6.52k against last year. PARISER, David Ernest is a Director of the company. Secretary FRENCH, Diane Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


d.e. panels Key Finiance

LIABILITIES £99.22k
+0%
CASH £3.65k
-15%
TOTAL ASSETS £39.26k
-15%
All Financial Figures

Current Directors

Director
PARISER, David Ernest
Appointed Date: 20 March 1992
78 years old

Resigned Directors

Secretary
FRENCH, Diane Joan
Resigned: 01 March 2014
Appointed Date: 20 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1992
Appointed Date: 03 March 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 1992
Appointed Date: 03 March 1992

Persons With Significant Control

Mr David Ernest Pariser
Notified on: 3 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more

D.E. PANELS LIMITED Events

15 May 2017
Confirmation statement made on 3 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 54 more events
09 Apr 1992
Secretary resigned;new secretary appointed

09 Apr 1992
Director resigned;new director appointed

09 Apr 1992
Registered office changed on 09/04/92 from: 2 baches street london N1 6UB

07 Apr 1992
Company name changed recallurban LIMITED\certificate issued on 08/04/92

03 Mar 1992
Incorporation

D.E. PANELS LIMITED Charges

27 June 2000
Legal charge
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as alfa-tec house threxton road…
14 December 1994
Legal charge
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 27, kings park, gerrard road, clacton-on-sea, essex to…
16 April 1993
Debenture
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…