PANIC DELIVERIES LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2BP

Company number 01446831
Status Active
Incorporation Date 5 September 1979
Company Type Private Limited Company
Address LOGISTICS HOUSE, PORTWAY ROAD, OLDBURY, WEST MIDLANDS, B69 2BP
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Director's details changed for Mr Sean David Kiely on 17 January 2017; Director's details changed for Mr Sean David Kiely on 17 January 2017. The most likely internet sites of PANIC DELIVERIES LIMITED are www.panicdeliveries.co.uk, and www.panic-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Panic Deliveries Limited is a Private Limited Company. The company registration number is 01446831. Panic Deliveries Limited has been working since 05 September 1979. The present status of the company is Active. The registered address of Panic Deliveries Limited is Logistics House Portway Road Oldbury West Midlands B69 2bp. . KIELY, Liam John is a Director of the company. KIELY, Sean David is a Director of the company. THORNEYCROFT, Michael William is a Director of the company. Secretary GOULD, Elaine has been resigned. Secretary KIELY, Diane has been resigned. Director KIELY, Diane has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Director
KIELY, Liam John

73 years old

Director
KIELY, Sean David
Appointed Date: 01 May 2006
48 years old

Director
THORNEYCROFT, Michael William
Appointed Date: 13 May 1991
69 years old

Resigned Directors

Secretary
GOULD, Elaine
Resigned: 25 November 2015
Appointed Date: 23 May 1994

Secretary
KIELY, Diane
Resigned: 09 May 1994

Director
KIELY, Diane
Resigned: 09 May 1994
72 years old

Persons With Significant Control

Pds Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANIC DELIVERIES LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
17 Jan 2017
Director's details changed for Mr Sean David Kiely on 17 January 2017
17 Jan 2017
Director's details changed for Mr Sean David Kiely on 17 January 2017
08 Sep 2016
Accounts for a small company made up to 30 November 2015
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,400

...
... and 89 more events
17 Mar 1988
Full accounts made up to 30 November 1987

17 Mar 1988
Return made up to 07/03/88; full list of members

16 Mar 1987
Full accounts made up to 30 November 1986

16 Mar 1987
Return made up to 12/03/87; full list of members

05 Sep 1979
Incorporation

PANIC DELIVERIES LIMITED Charges

21 August 2013
Charge code 0144 6831 0005
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Company Number 00002065)
Description: The leasehold property being logistics house, portway road…
4 June 2013
Charge code 0144 6831 0004
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
29 November 2010
All assets debenture
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 December 2008
An omnibus guarantee and set-off agreement
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 May 1991
Single debenture
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See 395 for details. Fixed and floating charges over the…