Pangaea Laboratories Limited ELSTREE


Pangaea Laboratories Limited is a private limited company located at 730 Centennial Avenue, Centennial Park, Elstree WD6 3SZ. Its net worth is valued to be 3833973 pounds, and the fixed assets belonging to the company amount to 127707 pounds. Incorporated on 1999-06-07, this 24-year-old company is run by 2 directors.
Director Lilia S., appointed on 01 August 2023. Director Owen L., appointed on 01 June 2010.
The company is categorised as "manufacture of soap and detergents" (Standard Industrial Classification code: 20411). According to CH records there was a name change on 2004-12-14 and their previous name was Pangaea Direct Limited.
The latest confirmation statement was filed on 2023-08-07 and the deadline for the following filing is 2024-08-21. Furthermore, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Pangaea Laboratories Limited Address / Contact

Office Address 730 Centennial Avenue
Office Address2 Centennial Park
Town Elstree
Post code WD6 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783618
Date of Incorporation Mon, 7th Jun 1999
Industry Manufacture of soap and detergents
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Lilia S.

Position: Director

Appointed: 01 August 2023

Owen L.

Position: Director

Appointed: 01 June 2010

Ana G.

Position: Director

Appointed: 18 September 2012

Resigned: 24 March 2016

Dean P.

Position: Director

Appointed: 01 June 2010

Resigned: 01 August 2023

Marianne G.

Position: Director

Appointed: 14 June 2005

Resigned: 31 May 2010

Russell S.

Position: Director

Appointed: 17 May 2005

Resigned: 07 December 2006

Bkl Company Services Limited

Position: Corporate Secretary

Appointed: 25 October 2004

Resigned: 28 September 2015

Russell S.

Position: Secretary

Appointed: 01 June 2002

Resigned: 25 October 2004

Helen N.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 April 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 June 1999

Resigned: 07 June 1999

Simon I.

Position: Secretary

Appointed: 07 June 1999

Resigned: 17 April 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1999

Resigned: 07 June 1999

Elliot I.

Position: Director

Appointed: 07 June 1999

Resigned: 24 February 2023

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Globe Bidco Limited from Elstree, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Elliot I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Globe Bidco Limited

730 Centennial Avenue, Centennial Park, Elstree, Herts, WD6 3SZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13070972
Notified on 20 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elliot I.

Notified on 6 April 2016
Ceased on 20 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pangaea Direct December 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-30
Net Worth3 833 9735 250 3935 725 1773 550 510
Balance Sheet
Cash Bank In Hand3 296 4664 022 2993 893 6311 901 688
Current Assets4 341 5785 511 8346 210 6204 114 433
Debtors352 011516 992870 0701 044 390
Net Assets Liabilities Including Pension Asset Liability3 833 9735 250 3935 725 1773 550 510
Stocks Inventory693 101972 5431 446 9191 168 355
Tangible Fixed Assets127 707260 145230 020282 105
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve3 833 9715 250 3905 725 1753 409 382
Shareholder Funds3 833 9735 250 3935 725 1773 550 510
Other
Creditors Due Within One Year609 336491 699683 208800 980
Fixed Assets127 707260 145230 021282 105
Net Current Assets Liabilities3 732 2425 020 1365 527 4123 313 453
Provisions For Liabilities Charges25 97629 88832 25545 048
Share Premium Account   141 126
Tangible Fixed Assets Additions 178 3461 018 130101 869
Tangible Fixed Assets Cost Or Valuation188 835367 181334 981436 849
Tangible Fixed Assets Depreciation61 128107 036104 960154 744
Tangible Fixed Assets Depreciation Charged In Period 45 90834 19249 784
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  36 268 
Tangible Fixed Assets Disposals  1 050 330 
Total Assets Less Current Liabilities3 859 9495 280 2815 757 4323 595 558

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/09/30
filed on: 15th, February 2024
Free Download (44 pages)

Company search