PANESAR FOODS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 8BG

Company number 02582827
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address ONE CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8BG
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of PANESAR FOODS LIMITED are www.panesarfoods.co.uk, and www.panesar-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Panesar Foods Limited is a Private Limited Company. The company registration number is 02582827. Panesar Foods Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Panesar Foods Limited is One Central Boulevard Blythe Valley Business Park Solihull West Midlands United Kingdom B90 8bg. . PANESAR, Jasvinder Singh is a Secretary of the company. PANESAR, Balbir Singh is a Director of the company. PANESAR, Jasvinder Singh is a Director of the company. Secretary KALSI, Amrik Singh has been resigned. Director PANESAR, Gurmeet Singh has been resigned. Director PANESAR, Tarlochan Singh has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
PANESAR, Jasvinder Singh
Appointed Date: 25 April 1996

Director
PANESAR, Balbir Singh
Appointed Date: 15 February 1991
76 years old

Director
PANESAR, Jasvinder Singh
Appointed Date: 15 February 1991
67 years old

Resigned Directors

Secretary
KALSI, Amrik Singh
Resigned: 08 May 1996

Director
PANESAR, Gurmeet Singh
Resigned: 14 April 2016
Appointed Date: 15 February 1991
71 years old

Director
PANESAR, Tarlochan Singh
Resigned: 14 April 2016
Appointed Date: 15 February 1991
79 years old

PANESAR FOODS LIMITED Events

09 Dec 2016
Full accounts made up to 29 February 2016
07 Jun 2016
Particulars of variation of rights attached to shares
07 Jun 2016
Change of share class name or designation
07 Jun 2016
Purchase of own shares.
06 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 89 more events
14 Jun 1994
Return made up to 15/02/93; no change of members

25 Aug 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Feb 1993
Return made up to 15/02/92; full list of members

28 Feb 1991
Secretary resigned

15 Feb 1991
Incorporation

PANESAR FOODS LIMITED Charges

1 September 2014
Charge code 0258 2827 0012
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
28 August 2014
Charge code 0258 2827 0013
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 cliff drive ocker hill wednesbury…
18 August 2014
Charge code 0258 2827 0011
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
2 May 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a william works church lane west bromwich…
7 January 2003
Chattels mortgage
Delivered: 7 January 2003
Status: Satisfied on 20 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Three head triplex labelling machine,s/no 00472,two units s…
28 August 2002
Chattel mortgage
Delivered: 28 August 2002
Status: Satisfied on 20 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Sovereign round-labelling machine s/no: 00435. see the…
20 August 2001
Chattels mortgage
Delivered: 20 August 2001
Status: Satisfied on 20 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
19 September 2000
Chattels mortgage
Delivered: 19 September 2000
Status: Satisfied on 20 January 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 1 off NVL6 sachet manufacturing machine as per custom…
27 March 2000
Chattels mortgage
Delivered: 27 March 2000
Status: Satisfied on 20 January 2015
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Sima jar capping machine model pfe/250 machine serial…
7 March 2000
Legal mortgage
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land fronting black lake west bromwich sandwell west…
7 March 2000
Legal mortgage
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of church lane and east side of…
7 March 2000
Legal mortgage
Delivered: 9 March 2000
Status: Satisfied on 5 November 2004
Persons entitled: Hsbc Bank PLC
Description: William works church lane west bromwich sandwell west…
10 December 1999
Debenture
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…