Panelcraft Uk Limited SWINDON


Panelcraft Uk started in year 2006 as Private Limited Company with registration number 05959761. The Panelcraft Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Swindon at Scuderia House Newcombe Drive. Postal code: SN2 1EG.

The firm has one director. John M., appointed on 9 October 2006. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Janneth M. and who left the the firm on 10 March 2021. In addition, there is one former secretary - Janneth M. who worked with the the firm until 10 March 2021.

Panelcraft Uk Limited Address / Contact

Office Address Scuderia House Newcombe Drive
Office Address2 Hawkesworth Trad Estate
Town Swindon
Post code SN2 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05959761
Date of Incorporation Mon, 9th Oct 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

John M.

Position: Director

Appointed: 09 October 2006

Janneth M.

Position: Secretary

Appointed: 09 October 2006

Resigned: 10 March 2021

Janneth M.

Position: Director

Appointed: 09 October 2006

Resigned: 10 March 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Janneth M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Viviana M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janneth M.

Notified on 30 September 2017
Ceased on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Viviana M.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 0715 24925 63835 16031313131
Current Assets351 120315 985246 248256 665351 208397 327410 387501 403
Debtors123 809184 646170 610156 505286 177239 046260 356361 372
Net Assets Liabilities30 38976 753109 134152 771171 995101 199151 325196 535
Other Debtors  75088 144178 064120 493101 145237 046
Property Plant Equipment167 132196 700159 205153 189140 260110 238121 065137 668
Total Inventories186 240126 09050 00065 00065 000158 250150 000140 000
Other
Accrued Liabilities  4 0604 0604 0604 4604 9003 885
Accumulated Depreciation Impairment Property Plant Equipment  340 982378 085412 988443 010466 969497 612
Additions Other Than Through Business Combinations Property Plant Equipment   31 08721 974 34 78647 246
Average Number Employees During Period  1415151399
Creditors76 70876 40054 36836 00917 06019 1253 249128 951
Finished Goods Goods For Resale     158 250150 000 
Increase From Depreciation Charge For Year Property Plant Equipment   37 10334 90330 02223 95930 643
Net Current Assets Liabilities-33 428-18 65125 22758 26770 85328 13948 191209 684
Other Creditors  70 8375 69021 8637 000163 268-3 915
Other Inventories  50 00065 00065 000158 250150 000140 000
Property Plant Equipment Gross Cost  500 187531 274553 248553 248588 034635 280
Provisions For Liabilities Balance Sheet Subtotal26 60724 89620 93022 67622 05818 05314 68221 866
Taxation Social Security Payable  10 84245 65448 377115 22742 86963 781
Total Assets Less Current Liabilities133 704178 049184 432211 456211 113138 377169 256347 352
Total Borrowings  54 36836 00917 06019 1253 249128 951
Trade Creditors Trade Payables  113 054124 897171 427128 629105 419161 582
Trade Debtors Trade Receivables  169 86068 361108 113118 553159 211124 326

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements