Panimar Limited BOLTON


Founded in 1994, Panimar, classified under reg no. 02999212 is an active company. Currently registered at Unit 1 Shepherd Cross Street Industrial Estate BL1 3DE, Bolton the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Ann B. and Phillip B.. In addition one secretary - Ann B. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Panimar Limited Address / Contact

Office Address Unit 1 Shepherd Cross Street Industrial Estate
Office Address2 Shepherd Cross Street
Town Bolton
Post code BL1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999212
Date of Incorporation Wed, 7th Dec 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 30 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 Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Ann B.

Position: Director

Appointed: 11 January 1995

Ann B.

Position: Secretary

Appointed: 11 January 1995

Phillip B.

Position: Director

Appointed: 11 January 1995

The Secretary Limited

Position: Nominee Secretary

Appointed: 07 December 1994

Resigned: 11 January 1995

The Director Limited

Position: Nominee Director

Appointed: 07 December 1994

Resigned: 11 January 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Phillip B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ann B. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip B.

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

Ann B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand193 244154 122154 818120 444177 975133 826152 052
Current Assets265 089204 993208 377191 677244 103203 391232 952
Debtors67 34546 87150 80968 13362 62865 56576 900
Net Assets Liabilities198 448176 172171 408154 808178 518151 031159 702
Other Debtors1 0861 48110 7716 90611 3583 740869
Property Plant Equipment10 2128 4475 5713 9012 233566 
Total Inventories4 5004 0002 7503 1003 5004 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment33 55935 32338 19939 86941 53743 20443 770
Average Number Employees During Period   6556
Corporation Tax Payable17 6695 3609 0486 08815 5425 9739 811
Creditors76 85335 46741 48240 02967 39452 81873 250
Increase From Depreciation Charge For Year Property Plant Equipment 1 7642 8761 6701 6681 667566
Net Current Assets Liabilities188 236169 526166 895151 648176 709150 573159 702
Number Shares Issued Fully Paid 22    
Other Creditors13 0362 9452 6852 7502 7502 8002 812
Other Taxation Social Security Payable21 2209 20813 82513 13620 93814 93421 936
Par Value Share 11    
Property Plant Equipment Gross Cost43 77043 77043 77043 77043 77043 770 
Provisions For Liabilities Balance Sheet Subtotal 1 8011 058741424108 
Total Assets Less Current Liabilities198 448177 973172 466155 549178 942151 139159 702
Trade Creditors Trade Payables24 92817 95415 92418 05528 16429 11138 691
Trade Debtors Trade Receivables66 25945 39040 03861 22751 27061 82576 031

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements