Pantek Limited CHEADLE


Founded in 1997, Pantek, classified under reg no. 03353540 is an active company. Currently registered at Unit 1 Oakfield Road SK8 3GX, Cheadle the company has been in the business for 27 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 1st Feb 2007 Pantek Limited is no longer carrying the name Pantek Holdings.

The firm has 3 directors, namely Ian B., Christine B. and John B.. Of them, Christine B., John B. have been with the company the longest, being appointed on 12 May 1997 and Ian B. has been with the company for the least time - from 14 November 2017. At present there is 1 former director listed by the firm - Kenneth A., who left the firm on 12 September 2003. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Pantek Limited Address / Contact

Office Address Unit 1 Oakfield Road
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353540
Date of Incorporation Wed, 16th Apr 1997
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Ian B.

Position: Director

Appointed: 14 November 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 January 2011

Christine B.

Position: Director

Appointed: 12 May 1997

John B.

Position: Director

Appointed: 12 May 1997

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 September 2003

Resigned: 31 December 2010

Kenneth A.

Position: Director

Appointed: 31 January 2000

Resigned: 12 September 2003

Kenneth A.

Position: Secretary

Appointed: 31 January 2000

Resigned: 12 September 2003

Christine B.

Position: Secretary

Appointed: 12 May 1997

Resigned: 31 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1997

Resigned: 12 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1997

Resigned: 12 May 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Suzanne N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Marie H. This PSC owns 25-50% shares. The third one is Christine B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Suzanne N.

Notified on 11 January 2022
Nature of control: 25-50% shares

Marie H.

Notified on 11 January 2022
Nature of control: 25-50% shares

Christine B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pantek Holdings February 1, 2007
Firmloyal June 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand497 882501 132704 311771 659
Current Assets7 641 6899 537 4409 169 89310 019 616
Debtors252540 185185
Net Assets Liabilities2 613 5814 108 8573 985 4594 960 054
Other Debtors2525185185
Other
Accrued Liabilities Deferred Income29303030
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   41 256
Amounts Owed To Group Undertakings4 921 6206 872 4487 543 4488 968 314
Average Number Employees During Period113138135154
Comprehensive Income Expense738 8031 615 276-3 3981 064 595
Corporation Tax Payable34 63556 87412 705 
Creditors4 956 284480 0007 934 4728 968 344
Current Asset Investments7 143 7829 036 2838 425 3979 247 772
Dividends Paid120 000120 000120 00090 000
Fixed Assets8 9003 013 0622 911 3514 111 351
Investments Fixed Assets8 9003 013 0622 911 3514 111 351
Investments In Group Undertakings8 9003 013 0622 911 3511 200 000
Issue Equity Instruments  -5 000 
Net Current Assets Liabilities2 685 4051 888 0871 235 4211 051 272
Number Shares Issued Fully Paid 5 0005 0005 000
Other Creditors 480 000378 289 
Par Value Share 111
Profit Loss1 159 7371 615 276-3 398667 266
Provisions80 724312 292161 313202 569
Provisions For Liabilities Balance Sheet Subtotal80 724312 292161 313202 569
Total Assets Less Current Liabilities2 694 3054 901 1494 146 7725 162 623
Additional Provisions Increase From New Provisions Recognised 231 568-150 979 
Deferred Tax Liabilities80 724312 292161 313 
Issue Bonus Shares Decrease Increase In Equity  5 000 
Trade Creditors Trade Payables 1  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2023
filed on: 22nd, December 2023
Free Download (34 pages)

Company search

Advertisements