Background WavePink WaveYellow Wave

SPECIALIST PANELS UK LIMITED (06864019)

SPECIALIST PANELS UK LIMITED (06864019) is an active UK company. incorporated on 31 March 2009. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SPECIALIST PANELS UK LIMITED has been registered for 17 years. Current directors include CAMP, Brian, MOODY, Peter Anthony, PARKIN, Robert.

Company Number
06864019
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
9 Drysdale Court, Newcastle Upon Tyne, NE13 7EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAMP, Brian, MOODY, Peter Anthony, PARKIN, Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST PANELS UK LIMITED

SPECIALIST PANELS UK LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SPECIALIST PANELS UK LIMITED was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06864019

LTD Company

Age

17 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

9 Drysdale Court Brunswick Village Newcastle Upon Tyne, NE13 7EX,

Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jun 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MOODY, Peter Anthony

Active
Canterbury Way, Newcastle Upon TyneNE13 6JQ
Secretary
Appointed 31 Mar 2009

CAMP, Brian

Active
Hesket Court, Newcastle Upon TyneNE3 2TB
Born April 1958
Director
Appointed 31 Mar 2009

MOODY, Peter Anthony

Active
Canterbury Way, Newcastle Upon TyneNE13 6JQ
Born August 1965
Director
Appointed 31 Mar 2009

PARKIN, Robert

Active
Drysdale Court, Newcastle Upon TyneNE13 7EX
Born June 1966
Director
Appointed 31 Mar 2009

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009

Persons with significant control

1

Mr Robert Parkin

Active
Drysdale Court, Newcastle Upon TyneNE13 7EX
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Incorporation Company
31 March 2009
NEWINCIncorporation