Panaz Limited BURNLEY


Founded in 1985, Panaz, classified under reg no. 01944865 is an active company. Currently registered at Panaz Hq Bentley Wood Way, Network 65 Business Park BB11 5ST, Burnley the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Nadeem M., Rollie A. and Patricia A. and others. In addition one secretary - Patricia A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ralph L. who worked with the the firm until 1 April 1999.

This company operates within the BB11 5ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1118048 . It is located at Unit 19 Bentley Wood Way, Network 65 Business Park, Burnley with a total of 1 cars.

Panaz Limited Address / Contact

Office Address Panaz Hq Bentley Wood Way, Network 65 Business Park
Office Address2 Hapton
Town Burnley
Post code BB11 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944865
Date of Incorporation Thu, 5th Sep 1985
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Nadeem M.

Position: Director

Appointed: 01 April 2020

Rollie A.

Position: Director

Appointed: 01 April 2020

Patricia A.

Position: Director

Appointed: 09 August 2017

Patricia A.

Position: Secretary

Appointed: 01 April 1999

Anthony A.

Position: Director

Appointed: 30 November 1991

Simon C.

Position: Director

Resigned: 10 June 2016

Keith C.

Position: Director

Resigned: 10 June 2016

Carmel S.

Position: Director

Appointed: 01 October 2017

Resigned: 25 September 2020

Ralph L.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 April 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Panaz Holdings Ltd from Burnley, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Panaz Holdings Ltd

Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, BB11 5ST, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 6697759
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 114 2892 012 0442 046 672
Current Assets10 536 7509 192 1309 979 210
Debtors3 118 4273 743 7073 677 023
Net Assets Liabilities7 011 8946 470 1826 687 134
Other Debtors122 37195 94763 561
Property Plant Equipment762 878712 013866 766
Total Inventories3 304 0343 436 3794 255 515
Other
Audit Fees Expenses11 40010 90013 000
Accrued Liabilities Deferred Income214 155210 059538 925
Accumulated Amortisation Impairment Intangible Assets7 90715 68630 800
Accumulated Depreciation Impairment Property Plant Equipment1 404 2861 611 3541 478 128
Additions Other Than Through Business Combinations Intangible Assets 38 580 
Additions Other Than Through Business Combinations Property Plant Equipment 168 246371 771
Administrative Expenses3 893 2464 398 9205 305 738
Amortisation Expense Intangible Assets6 5987 77915 114
Amounts Owed By Group Undertakings35 132189 9221 682
Amounts Owed To Group Undertakings  14 210
Average Number Employees During Period828792
Balances Amounts Owed By Related Parties 21 35727 262
Bank Borrowings1 500 000  
Bank Borrowings Overdrafts1 275 000  
Corporation Tax Payable85 728110 369123 597
Cost Sales7 946 5299 576 91811 015 891
Creditors1 275 0003 343 6494 048 068
Current Tax For Period245 733246 160258 604
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 37 719 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 990-7 0075 348
Depreciation Expense Property Plant Equipment187 386208 190214 717
Distribution Costs826 0791 686 4132 133 163
Dividends Paid1 500 0002 000 0001 000 000
Dividends Paid On Shares Final1 500 0002 000 0001 000 000
Finished Goods Goods For Resale2 718 6773 009 1733 456 894
Fixed Assets791 919771 855911 494
Further Item Tax Increase Decrease Component Adjusting Items-9 7464 397 
Future Minimum Lease Payments Under Non-cancellable Operating Leases723 698478 138436 449
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss166 161177 026136 077
Government Grant Income601 81280 79028 550
Gross Profit Loss5 507 4797 349 9198 508 535
Increase Decrease In Current Tax From Adjustment For Prior Periods-9 746184-4 213
Increase From Amortisation Charge For Year Intangible Assets 7 77915 114
Increase From Depreciation Charge For Year Property Plant Equipment 208 190214 717
Intangible Assets29 04159 84244 728
Intangible Assets Gross Cost36 94875 528 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings43 877503 
Interest Payable Similar Charges Finance Costs43 877503 
Net Current Assets Liabilities7 614 4175 848 4815 931 142
Operating Profit Loss1 727 9841 740 0601 476 691
Other Creditors122 35378 33072 804
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  347 943
Other Disposals Property Plant Equipment  350 244
Other Operating Income Format1939 830475 474407 057
Other Taxation Social Security Payable316 787320 942358 059
Payments To Related Parties 171 62136 002
Pension Other Post-employment Benefit Costs Other Pension Costs68 88268 84586 682
Prepayments Accrued Income135 403172 255189 084
Profit Loss1 436 1301 458 2881 216 952
Profit Loss On Ordinary Activities Before Tax1 684 1071 739 5571 476 691
Property Plant Equipment Gross Cost2 167 1642 323 3672 344 894
Raw Materials Consumables585 357427 206798 621
Revenue From Royalties Licences Similar Items233 018266 025298 507
Social Security Costs278 151332 972430 841
Staff Costs Employee Benefits Expense2 627 4202 996 0323 708 750
Taxation Including Deferred Taxation Balance Sheet Subtotal119 442150 154155 502
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 244  
Tax Expense Credit Applicable Tax Rate319 980330 516280 571
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-184-20 703-8 728
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-66 009-68 550-13 532
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 378-6 911
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 36 037 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 1566 16312 552
Tax Tax Credit On Profit Or Loss On Ordinary Activities247 977281 269259 739
Total Assets Less Current Liabilities8 406 3366 620 3366 842 636
Total Borrowings1 275 000  
Total Current Tax Expense Credit235 987250 557254 391
Total Deferred Tax Expense Credit11 99030 7125 348
Total Operating Lease Payments349 297467 151482 283
Trade Creditors Trade Payables1 958 3102 623 9492 940 473
Trade Debtors Trade Receivables2 825 5213 285 5833 422 696
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 12 043 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 1 122 
Turnover Revenue13 454 00816 343 25719 524 426
Wages Salaries2 280 3872 594 2153 191 227
Director Remuneration239 379210 033290 762

Transport Operator Data

Unit 19 Bentley Wood Way
Address Network 65 Business Park , Hapton
City Burnley
Post code BB11 5ST
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 24th, November 2023
Free Download (26 pages)

Company search

Advertisements