Background WavePink WaveYellow Wave

PANELTEC LIMITED (03567695)

PANELTEC LIMITED (03567695) is an active UK company. incorporated on 20 May 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PANELTEC LIMITED has been registered for 27 years. Current directors include CLARKE, Christopher James, COLES, Joseph Tidboald.

Company Number
03567695
Status
active
Type
ltd
Incorporated
20 May 1998
Age
27 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CLARKE, Christopher James, COLES, Joseph Tidboald
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANELTEC LIMITED

PANELTEC LIMITED is an active company incorporated on 20 May 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PANELTEC LIMITED was registered 27 years ago.(SIC: 25110)

Status

active

Active since 27 years ago

Company No

03567695

LTD Company

Age

27 Years

Incorporated 20 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

8 Deer Park Road London, SW19 3UU,

Previous Addresses

71 High Street Great Barford Bedford Bedfordshire MK44 3LF
From: 20 May 1998To: 3 May 2018
Timeline

10 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
New Owner
May 18
Director Left
May 20
Director Joined
Jan 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILMOT, Chin Kan

Active
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 03 May 2018

CLARKE, Christopher James

Active
Deer Park Road, LondonSW19 3UU
Born August 1986
Director
Appointed 10 Jan 2022

COLES, Joseph Tidboald

Active
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 03 May 2018

BROWN, Felicia

Resigned
High Street, BedfordMK44 3LF
Secretary
Appointed 20 May 1998
Resigned 03 May 2018

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 20 May 1998
Resigned 20 May 1998

BROWN, Derek Edward

Resigned
High Street, BedfordMK44 3LF
Born January 1947
Director
Appointed 20 May 1998
Resigned 03 May 2018

BURKES, Leslie Ronald

Resigned
Deer Park Road, LondonSW19 3UU
Born July 1953
Director
Appointed 03 May 2018
Resigned 13 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Tidboald Coles

Active
Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 03 May 2018

Mr Derek Edward Brown

Ceased
High Street, BedfordMK44 3LF
Born January 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2017
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
8 November 2000
88(2)R88(2)R
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
363sAnnual Return (shuttle)
Statement Of Affairs
11 December 1998
SASA
Legacy
11 December 1998
88(2)P88(2)P
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
88(2)R88(2)R
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Incorporation Company
20 May 1998
NEWINCIncorporation