Panache Licensing Limited SHEFFIELD


Founded in 2006, Panache Licensing, classified under reg no. 05728096 is an active company. Currently registered at 7 Drake House Crescent S20 7HT, Sheffield the company has been in the business for 18 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 28th June 2006 Panache Licensing Limited is no longer carrying the name Panache Licencing.

The firm has one director. John P., appointed on 22 March 2006. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Anthony P., who left the firm on 22 January 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Panache Licensing Limited Address / Contact

Office Address 7 Drake House Crescent
Office Address2 Waterthorpe
Town Sheffield
Post code S20 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05728096
Date of Incorporation Thu, 2nd Mar 2006
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

John P.

Position: Director

Appointed: 22 March 2006

Jennifer G.

Position: Secretary

Appointed: 07 August 2013

Resigned: 26 September 2017

Andrew T.

Position: Secretary

Appointed: 23 December 2010

Resigned: 07 August 2013

Jennifer G.

Position: Secretary

Appointed: 28 February 2010

Resigned: 22 December 2010

Jenny P.

Position: Secretary

Appointed: 28 April 2006

Resigned: 05 October 2009

Anthony P.

Position: Director

Appointed: 22 March 2006

Resigned: 22 January 2007

Anthony P.

Position: Secretary

Appointed: 22 March 2006

Resigned: 28 April 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2006

Resigned: 22 March 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2006

Resigned: 22 March 2006

Company previous names

Panache Licencing June 28, 2006
Greatwell Solutions April 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors111 
Current Assets  11
Net Assets Liabilities  11
Other
Amounts Owed By Related Parties111 
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities  11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 30th June 2023
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements