Pan Books Limited BASINGSTOKE


Pan Books started in year 1944 as Private Limited Company with registration number 00389591. The Pan Books company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Basingstoke at Cromwell Place Hampshire International Business Park. Postal code: RG24 8YJ.

At the moment there are 2 directors in the the firm, namely Lara B. and Lyndon B.. In addition one secretary - Frances N. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pan Books Limited Address / Contact

Office Address Cromwell Place Hampshire International Business Park
Office Address2 Lime Tree Way
Town Basingstoke
Post code RG24 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00389591
Date of Incorporation Fri, 1st Sep 1944
Industry Dormant Company
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Frances N.

Position: Secretary

Appointed: 30 November 2021

Lara B.

Position: Director

Appointed: 11 October 2021

Lyndon B.

Position: Director

Appointed: 11 October 2021

Annie L.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2020

Gabrielle W.

Position: Secretary

Appointed: 13 February 2015

Resigned: 30 November 2021

Simon C.

Position: Director

Appointed: 07 March 2014

Resigned: 11 October 2021

Rachel J.

Position: Director

Appointed: 27 June 2013

Resigned: 01 November 2016

Gordon L.

Position: Secretary

Appointed: 08 February 2013

Resigned: 13 February 2015

William F.

Position: Director

Appointed: 04 December 2006

Resigned: 31 March 2014

Martin P.

Position: Director

Appointed: 04 December 2006

Resigned: 29 June 2013

Catherine F.

Position: Director

Appointed: 04 December 2006

Resigned: 29 June 2012

Catherine F.

Position: Director

Appointed: 16 April 2004

Resigned: 04 December 2006

Geoffrey T.

Position: Director

Appointed: 06 April 1999

Resigned: 04 December 2006

Richard C.

Position: Director

Appointed: 01 January 1998

Resigned: 04 December 2006

Adrian S.

Position: Director

Appointed: 15 February 1995

Resigned: 01 July 1996

David B.

Position: Director

Appointed: 17 July 1991

Resigned: 30 July 1993

Ian C.

Position: Director

Appointed: 17 July 1991

Resigned: 06 April 1999

Brian D.

Position: Director

Appointed: 17 July 1991

Resigned: 25 June 1993

Thomas M.

Position: Director

Appointed: 17 July 1991

Resigned: 15 February 1995

Alan G.

Position: Director

Appointed: 17 July 1991

Resigned: 31 May 1994

Martin P.

Position: Secretary

Appointed: 17 July 1991

Resigned: 08 February 2013

Nicholas B.

Position: Director

Appointed: 17 July 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Macmillan Publishers International Limited from Basingstoke, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christiane S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stefan V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Macmillan Publishers International Limited

Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8YJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02063302
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christiane S.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefan V.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 2nd, September 2023
Free Download (1 page)

Company search

Advertisements