The Pantry Post Ltd BIGGLESWADE


The Pantry Post Ltd was formally closed on 2023-07-11. The Pantry Post was a private limited company that could have been found at 42 Ickwell Road, Northill, Biggleswade, SG18 9AB, Beds, ENGLAND. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2019-03-18) was run by 3 directors.
Director Emil J. who was appointed on 17 January 2022.
Director Raphael P. who was appointed on 17 January 2022.
Director Mdhamiri N. who was appointed on 23 March 2020.

The company was categorised as "motion picture, video and television programme post-production activities" (59120). As stated in the Companies House data, there was a name alteration on 2020-03-20, their previous name was Ma Post. The last confirmation statement was sent on 2023-03-26 and last time the annual accounts were sent was on 31 March 2022.

The Pantry Post Ltd Address / Contact

Office Address 42 Ickwell Road
Office Address2 Northill
Town Biggleswade
Post code SG18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11888676
Date of Incorporation Mon, 18th Mar 2019
Date of Dissolution Tue, 11th Jul 2023
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Emil J.

Position: Director

Appointed: 17 January 2022

Raphael P.

Position: Director

Appointed: 17 January 2022

Mdhamiri N.

Position: Director

Appointed: 23 March 2020

Jamie K.

Position: Director

Appointed: 01 February 2020

Resigned: 18 January 2022

Alfred T.

Position: Director

Appointed: 18 March 2019

Resigned: 18 January 2022

People with significant control

Raphael P.

Notified on 18 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emil J.

Notified on 18 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mdhamiri N.

Notified on 18 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandeep K.

Notified on 1 September 2019
Ceased on 18 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Alfred T.

Notified on 18 March 2019
Ceased on 16 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ma Post March 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets3 19913 6986 873
Other
Amount Specific Advance Or Credit Directors5 2996 2994 300
Amount Specific Advance Or Credit Made In Period Directors5 3001 0004 300
Amount Specific Advance Or Credit Repaid In Period Directors1 6 299
Average Number Employees During Period33 
Creditors16 39519 75617 476
Fixed Assets6 8076 305641
Net Current Assets Liabilities-13 196-6 058-10 603
Total Assets Less Current Liabilities-6 389247-9 962

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
Free Download (6 pages)

Company search