Panorama Enterprises (u.k.) Limited BRADFORD


Founded in 1982, Panorama Enterprises (u.k.), classified under reg no. 01675679 is an active company. Currently registered at The Executive Suite Brier Hill BD9 4DL, Bradford the company has been in the business for 42 years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on Tuesday 30th November 2021.

Currently there are 4 directors in the the company, namely Kasim I., Saima I. and Asim I. and others. In addition one secretary - Mohammad I. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mohammed Y. who worked with the the company until 13 May 1991.

Panorama Enterprises (u.k.) Limited Address / Contact

Office Address The Executive Suite Brier Hill
Office Address2 4 Carlton Drive Heaton
Town Bradford
Post code BD9 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01675679
Date of Incorporation Thu, 4th Nov 1982
Industry Other retail sale of food in specialised stores
End of financial Year 29th November
Company age 42 years old
Account next due date Thu, 23rd Nov 2023 (158 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Kasim I.

Position: Director

Appointed: 01 January 2024

Saima I.

Position: Director

Appointed: 28 September 2000

Asim I.

Position: Director

Appointed: 28 September 2000

Mohammad I.

Position: Secretary

Appointed: 13 May 1991

Mohammad I.

Position: Director

Appointed: 14 April 1991

Mohammed I.

Position: Director

Resigned: 06 November 2020

Iftikhar H.

Position: Director

Appointed: 11 October 1998

Resigned: 05 November 2001

Mohammed K.

Position: Director

Appointed: 27 August 1995

Resigned: 05 November 2001

Qadeer B.

Position: Director

Appointed: 27 August 1995

Resigned: 30 September 1998

Iftikhar H.

Position: Director

Appointed: 31 January 1993

Resigned: 27 August 1995

Sher A.

Position: Director

Appointed: 31 January 1993

Resigned: 28 August 1995

Pervez A.

Position: Director

Appointed: 31 January 1993

Resigned: 27 August 1995

Mohammed K.

Position: Director

Appointed: 14 April 1991

Resigned: 01 January 1991

Fateh M.

Position: Director

Appointed: 14 April 1991

Resigned: 28 January 2001

Mohammed Y.

Position: Secretary

Appointed: 14 April 1991

Resigned: 13 May 1991

Abdul A.

Position: Director

Appointed: 14 April 1991

Resigned: 21 July 1998

Aman K.

Position: Director

Appointed: 14 April 1991

Resigned: 23 October 1999

Hikmat K.

Position: Director

Appointed: 14 April 1991

Resigned: 31 December 1991

Mohammed Y.

Position: Director

Appointed: 15 January 1990

Resigned: 23 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand5 23230 818506 57116 140328 385
Current Assets6 12136 977511 304395 020382 975
Debtors8896 1594 733378 88054 590
Other Debtors8896 1594 733378 88054 590
Property Plant Equipment31 47226 44156 25926 25236 918
Other
Accumulated Depreciation Impairment Property Plant Equipment130 248139 256138 238143 6697 331
Corporation Tax Payable10 0269 1805 07313 2571 786
Creditors272 093289 944303 778144 342132 353
Disposals Investment Property Fair Value Model  391 672  
Fixed Assets1 058 2551 053 224691 370661 363672 029
Increase From Depreciation Charge For Year Property Plant Equipment 4 0089 3027 1654 599
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 10 000 10 000 
Investment Property1 026 7831 026 783635 111635 111635 111
Investment Property Fair Value Model1 026 7831 026 783635 111635 111 
Net Current Assets Liabilities-265 972-252 967207 526250 678250 622
Other Creditors262 067280 764298 705131 085130 567
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 00010 32011 734140 937
Other Disposals Property Plant Equipment 16 00044 52869 880192 083
Property Plant Equipment Gross Cost161 720165 697194 497169 92144 249
Total Additions Including From Business Combinations Property Plant Equipment 19 97773 32845 30466 411
Total Assets Less Current Liabilities792 283800 257898 896912 041922 651

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements