Pandriks U.k. Ltd REDDITCH


Pandriks U.k started in year 2002 as Private Limited Company with registration number 04438027. The Pandriks U.k company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Redditch at Estate House. Postal code: B97 4HP. Since 2021-02-02 Pandriks U.k. Ltd is no longer carrying the name Rutland Foods.

The company has one director. Peter V., appointed on 15 June 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pandriks U.k. Ltd Address / Contact

Office Address Estate House
Office Address2 Evesham Street
Town Redditch
Post code B97 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438027
Date of Incorporation Tue, 14th May 2002
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Peter V.

Position: Director

Appointed: 15 June 2020

Walter K.

Position: Director

Appointed: 14 June 2016

Resigned: 15 June 2020

Geen P.

Position: Director

Appointed: 14 June 2016

Resigned: 15 June 2020

Kristof L.

Position: Director

Appointed: 01 April 2012

Resigned: 15 June 2020

Kristof L.

Position: Secretary

Appointed: 31 August 2006

Resigned: 15 June 2020

Steven D.

Position: Director

Appointed: 31 July 2006

Resigned: 01 April 2012

Beege B.

Position: Director

Appointed: 25 November 2005

Resigned: 31 July 2006

Michael W.

Position: Secretary

Appointed: 14 May 2002

Resigned: 31 July 2006

Michael W.

Position: Director

Appointed: 14 May 2002

Resigned: 31 July 2006

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 14 May 2002

Resigned: 14 May 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 May 2002

Resigned: 14 May 2002

Derek H.

Position: Director

Appointed: 14 May 2002

Resigned: 25 November 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Jan V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kristof L. This PSC has significiant influence or control over the company,.

Jan V.

Notified on 15 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Kristof L.

Notified on 1 July 2016
Ceased on 15 June 2020
Nature of control: significiant influence or control

Company previous names

Rutland Foods February 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 68969 226
Current Assets410 657389 440
Debtors295 080310 143
Total Inventories81 88810 071
Other
Average Number Employees During Period22
Creditors629 250672 269
Net Current Assets Liabilities-218 593-282 829
Number Shares Issued Fully Paid 51
Par Value Share 1
Total Assets Less Current Liabilities-218 593-282 829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, January 2023
Free Download (55 pages)

Company search

Advertisements