PANORAMIC LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 9HB
Company number 01592086
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 2 RICHMOND ROAD, MANGOTS FIELD, BRISTOL, BS16 9HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 . The most likely internet sites of PANORAMIC LIMITED are www.panoramic.co.uk, and www.panoramic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Filton Abbey Wood Rail Station is 3.6 miles; to Keynsham Rail Station is 4.7 miles; to Bristol Temple Meads Rail Station is 4.8 miles; to Bath Spa Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panoramic Limited is a Private Limited Company. The company registration number is 01592086. Panoramic Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Panoramic Limited is 2 Richmond Road Mangots Field Bristol Bs16 9hb. . HILL, Mahin is a Secretary of the company. EVANS, Stephen Marsland is a Director of the company. EVANS, Sylvia Mary is a Director of the company. HILL, Mahin is a Director of the company. Secretary SOUTHWORTH, Brian has been resigned. Director SOUTHWORTH, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HILL, Mahin
Appointed Date: 21 March 1997

Director

Director
EVANS, Sylvia Mary
Appointed Date: 22 January 2010
78 years old

Director
HILL, Mahin
Appointed Date: 23 September 2008
68 years old

Resigned Directors

Secretary
SOUTHWORTH, Brian
Resigned: 20 March 1997

Director
SOUTHWORTH, Brian
Resigned: 20 March 1997
87 years old

Persons With Significant Control

Mr Stephen Marsland Evans
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PANORAMIC LIMITED Events

24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000

...
... and 65 more events
08 Nov 1988
Return made up to 31/10/88; full list of members

26 Jun 1987
Accounts made up to 30 September 1986

26 Jun 1987
Return made up to 31/12/86; full list of members

24 Jun 1986
Full accounts made up to 30 September 1985

06 May 1986
Return made up to 31/12/85; full list of members

PANORAMIC LIMITED Charges

17 September 1991
Charge
Delivered: 21 September 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited.
Description: The sub-hire agreements listed in the schedule and the full…
22 August 1991
Debenture
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 document M369C for full details). Fixed and…
2 May 1986
Fixed charge
Delivered: 7 May 1986
Status: Outstanding
Persons entitled: Stephen Marsland Evans Brian Southwell
Description: Unit 4A aldermoor way longwell green bristol, together with…
2 May 1986
Mortgage debenture
Delivered: 7 May 1986
Status: Outstanding
Persons entitled: Brian Southwell Stephen Marsland Evans
Description: Fixed and floating charges on undertaking and all property…