PAN SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 04383910
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address 16 BINLEY ROAD, GOSFORD GREEN, COVENTRY, WEST MIDLANDS, CV3 1HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 043839100009, created on 26 April 2016. The most likely internet sites of PAN SERVICES LIMITED are www.panservices.co.uk, and www.pan-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Pan Services Limited is a Private Limited Company. The company registration number is 04383910. Pan Services Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Pan Services Limited is 16 Binley Road Gosford Green Coventry West Midlands Cv3 1hz. . SANDHU, Parmjit Kaur is a Secretary of the company. SANDHU, Jasbir Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ODEDRA, Khima has been resigned. Secretary YEROU, Tina Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHOHAN, Kashmir Singh has been resigned. Director ODEDRA, Khima has been resigned. Director SANDHU, Amrit has been resigned. Director SANDHU, Gurjeven Singh has been resigned. Director SANDHU, Kindera has been resigned. Director SINGH, Jora has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDHU, Parmjit Kaur
Appointed Date: 23 July 2007

Director
SANDHU, Jasbir Singh
Appointed Date: 27 June 2006
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 April 2002
Appointed Date: 28 February 2002

Secretary
ODEDRA, Khima
Resigned: 23 July 2007
Appointed Date: 15 April 2002

Secretary
YEROU, Tina Ann
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 April 2002
Appointed Date: 28 February 2002
73 years old

Director
CHOHAN, Kashmir Singh
Resigned: 23 July 2007
Appointed Date: 01 March 2005
58 years old

Director
ODEDRA, Khima
Resigned: 23 July 2007
Appointed Date: 16 April 2002
67 years old

Director
SANDHU, Amrit
Resigned: 31 December 2009
Appointed Date: 23 July 2007
45 years old

Director
SANDHU, Gurjeven Singh
Resigned: 31 December 2009
Appointed Date: 23 July 2007
41 years old

Director
SANDHU, Kindera
Resigned: 31 December 2009
Appointed Date: 23 July 2007
46 years old

Director
SINGH, Jora
Resigned: 01 March 2005
Appointed Date: 16 April 2002
59 years old

Persons With Significant Control

Mr Jasbir Singh Sandhu
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PAN SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Registration of charge 043839100009, created on 26 April 2016
12 Apr 2016
Registration of charge 043839100008, created on 11 April 2016
04 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 59 more events
19 Apr 2002
Registered office changed on 19/04/02 from: somerset house 40-49 price street, birmingham B4 6LZ
19 Apr 2002
Secretary resigned
19 Apr 2002
Director resigned
18 Apr 2002
Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2
28 Feb 2002
Incorporation

PAN SERVICES LIMITED Charges

26 April 2016
Charge code 0438 3910 0009
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over all the assets and…
11 April 2016
Charge code 0438 3910 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 15 stuart court. Bell green road, coventry CV6 7GZ…
18 August 2009
Mortgage
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 66 lower ford street hillfields coventry t/no WM32516…
3 August 2007
Mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 stuart court coventry.
18 May 2007
Mortgage
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 augustus road coventry t/no WK2454. Together with all…
11 May 2007
Mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 114 yarningale road coventry t/no WK187675. Together with…
19 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 66 lower ford street coventry.
28 February 2007
Mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 winchester street coventry t/no WM51809. Together with…
13 October 2006
Mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 mason road, coventry, t/no WM49915. Together with…