Background WavePink WaveYellow Wave

PANORAMA FURNISHING MART LIMITED (01628124)

PANORAMA FURNISHING MART LIMITED (01628124) is an active UK company. incorporated on 8 April 1982. with registered office in Merseyside. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). PANORAMA FURNISHING MART LIMITED has been registered for 44 years. Current directors include CHALLIS, Maria Allison, KERSHAW, Kurt, ROTHERAM, Roy Stanley and 2 others.

Company Number
01628124
Status
active
Type
ltd
Incorporated
8 April 1982
Age
44 years
Address
11 Belmont Road, Merseyside, L6 5BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
CHALLIS, Maria Allison, KERSHAW, Kurt, ROTHERAM, Roy Stanley, RUKSZA, Jakub, WELLS, Diane Marie
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMA FURNISHING MART LIMITED

PANORAMA FURNISHING MART LIMITED is an active company incorporated on 8 April 1982 with the registered office located in Merseyside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). PANORAMA FURNISHING MART LIMITED was registered 44 years ago.(SIC: 31020)

Status

active

Active since 44 years ago

Company No

01628124

LTD Company

Age

44 Years

Incorporated 8 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

11 Belmont Road Anfield Liverpool Merseyside, L6 5BG,

Timeline

8 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Apr 82
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHALLIS, Maria Allison

Active
Anfield, LiverpoolL6 5BG
Born October 1974
Director
Appointed 08 Sept 2023

KERSHAW, Kurt

Active
Anfield, LiverpoolL6 5BG
Born February 1956
Director
Appointed 08 Sept 2023

ROTHERAM, Roy Stanley

Active
Anfield, LiverpoolL6 5BG
Born June 1958
Director
Appointed N/A

RUKSZA, Jakub

Active
Anfield, LiverpoolL6 5BG
Born June 1983
Director
Appointed 08 Sept 2023

WELLS, Diane Marie

Active
Anfield, LiverpoolL6 5BG
Born June 1965
Director
Appointed 08 Sept 2023

ENNIS, Valerie

Resigned
10 Sandyville Road, LiverpoolL4 8UR
Secretary
Appointed 01 Jan 1992
Resigned 21 Jul 1998

ROTHERAM, Roy Stanley

Resigned
Dee Lodge 5 Oaksway, WirralCH60 3SP
Secretary
Appointed 21 Jul 1998
Resigned 06 Jun 2002

ROTHERAM, Susan Pamela

Resigned
Dee Lodge, WirralCH60 3SP
Secretary
Appointed 06 Jun 2002
Resigned 17 Jun 2010

HORNBY, Keith Michael

Resigned
18 Kendal Park, LiverpoolL12 9EQ
Born May 1957
Director
Appointed 16 Sept 1996
Resigned 02 Jul 1999

ROTHERAM, Susan Pamela

Resigned
Dee Lodge, WirralCH60 3SP
Born July 1954
Director
Appointed 02 Jul 1999
Resigned 06 Jun 2002

Persons with significant control

1

Belmont Road, LiverpoolL6 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
28 September 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2009
AAMDAAMD
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
169169
Accounts With Accounts Type Medium
9 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
1 February 2000
88(2)R88(2)R
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
123Notice of Increase in Nominal Capital
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
22 September 1998
288cChange of Particulars
Legacy
22 September 1998
363b363b
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
225(1)225(1)
Legacy
5 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
88(2)R88(2)R
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
6 May 1993
395Particulars of Mortgage or Charge
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
3 July 1992
363b363b
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
288288
Legacy
27 September 1991
363aAnnual Return
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
21 April 1989
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
18 December 1987
363363
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Incorporation Company
8 April 1982
NEWINCIncorporation