Company NamePantek Limited
Company StatusActive
Company Number03353540
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NamesFirmloyal Limited and Pantek Holdings Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr Ian Bailey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 January 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameMr Kenneth Graeham Ashdown
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2003)
RoleFinance And Resources
Country of ResidenceEngland
Correspondence AddressWoodford
11 Lees Road, Bramhall
Stockport
Cheshire
SK7 1BT
Secretary NameMr Kenneth Graeham Ashdown
NationalityBritish
StatusResigned
Appointed31 January 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2003)
RoleFinance And Resources
Country of ResidenceEngland
Correspondence AddressWoodford
11 Lees Road, Bramhall
Stockport
Cheshire
SK7 1BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2003(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2010)
Correspondence AddressC/O Dwf Centurion House 129 Deansgate
Manchester
M3 3AA

Contact

Websitewww.solutionspt.com/
Email address[email protected]
Telephone0161 4954600
Telephone regionManchester

Location

Registered AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mr John Edward Bailey
60.00%
Ordinary
2k at £1Mrs Christine Bailey
40.00%
Ordinary

Financials

Year2014
Turnover£12,667,651
Gross Profit£5,761,415
Net Worth£3,436,972
Cash£3,743,849
Current Liabilities£3,339,243

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return12 April 2024 (2 weeks, 5 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Filing History

22 December 2023Group of companies' accounts made up to 31 August 2023 (34 pages)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 March 2023Group of companies' accounts made up to 31 August 2022 (37 pages)
28 April 2022Change of share class name or designation (2 pages)
28 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
28 April 2022Particulars of variation of rights attached to shares (3 pages)
7 March 2022Group of companies' accounts made up to 31 August 2021 (35 pages)
4 February 2022Memorandum and Articles of Association (39 pages)
4 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 11/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Notification of Suzanne Elizabeth Neville as a person with significant control on 11 January 2022 (2 pages)
1 February 2022Change of details for Christine Bailey as a person with significant control on 11 January 2022 (2 pages)
1 February 2022Notification of Marie Christine Handley as a person with significant control on 11 January 2022 (2 pages)
1 February 2022Change of details for Mr John Edward Bailey as a person with significant control on 11 January 2022 (2 pages)
5 January 2022Memorandum and Articles of Association (12 pages)
5 January 2022Statement of company's objects (2 pages)
5 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re-capitalise the sum of £5000 17/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 10,000
(3 pages)
6 May 2021Group of companies' accounts made up to 31 August 2020 (34 pages)
15 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 January 2020Group of companies' accounts made up to 31 August 2019 (36 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
22 December 2018Group of companies' accounts made up to 31 August 2018 (35 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 February 2018Group of companies' accounts made up to 31 August 2017 (35 pages)
3 January 2018Appointment of Ian Bailey as a director on 14 November 2017 (2 pages)
3 January 2018Appointment of Ian Bailey as a director on 14 November 2017 (2 pages)
14 November 2017Second filing for the notification of John Edward Bailey as a person with significant control (7 pages)
14 November 2017Second filing for the notification of John Edward Bailey as a person with significant control (7 pages)
30 October 2017Notification of Christine Bailey as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Notification of Christine Bailey as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of John Edward Bailey as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/11/2017.
(3 pages)
30 October 2017Notification of John Edward Bailey as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/11/2017.
(3 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 January 2017Group of companies' accounts made up to 31 August 2016 (34 pages)
8 January 2017Group of companies' accounts made up to 31 August 2016 (34 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(6 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
(6 pages)
9 February 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
9 February 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,000
(6 pages)
16 January 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
16 January 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(6 pages)
9 January 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
9 January 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
4 April 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
4 April 2013Group of companies' accounts made up to 31 August 2012 (25 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 August 2011 (26 pages)
12 April 2012Full accounts made up to 31 August 2011 (26 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Christine Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr John Edward Bailey on 12 December 2011 (2 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA England (1 page)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page)
21 January 2011Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA England (1 page)
18 January 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
18 January 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
24 May 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
24 May 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
29 April 2010Secretary's details changed for Dwf Secretarial Services Limited on 16 April 2010 (2 pages)
29 April 2010Secretary's details changed for Dwf Secretarial Services Limited on 16 April 2010 (2 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
27 January 2009Accounts for a medium company made up to 31 August 2008 (14 pages)
27 January 2009Accounts for a medium company made up to 31 August 2008 (14 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 October 2008Nc inc already adjusted 01/09/08 (2 pages)
23 October 2008Nc inc already adjusted 01/09/08 (2 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/04/08; full list of members (4 pages)
21 February 2008Full accounts made up to 31 August 2007 (16 pages)
21 February 2008Full accounts made up to 31 August 2007 (16 pages)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
17 April 2007Return made up to 16/04/07; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: 44 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page)
27 February 2007Registered office changed on 27/02/07 from: 44 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page)
1 February 2007Company name changed pantek holdings LTD.\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed pantek holdings LTD.\certificate issued on 01/02/07 (2 pages)
10 January 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
10 January 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
18 May 2006Return made up to 16/04/06; full list of members (3 pages)
18 May 2006Return made up to 16/04/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 August 2005 (14 pages)
26 April 2006Full accounts made up to 31 August 2005 (14 pages)
10 August 2005Auditor's resignation (1 page)
10 August 2005Auditor's resignation (1 page)
17 June 2005Return made up to 16/04/05; full list of members (7 pages)
17 June 2005Return made up to 16/04/05; full list of members (7 pages)
23 May 2005Full accounts made up to 31 August 2004 (14 pages)
23 May 2005Full accounts made up to 31 August 2004 (14 pages)
4 October 2004Return made up to 16/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2004Return made up to 16/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2004Full accounts made up to 31 August 2003 (12 pages)
8 June 2004Full accounts made up to 31 August 2003 (12 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
30 June 2003Return made up to 16/04/03; full list of members (7 pages)
30 June 2003Return made up to 16/04/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 August 2002 (12 pages)
19 March 2003Full accounts made up to 31 August 2002 (12 pages)
10 June 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2002Full accounts made up to 31 August 2001 (11 pages)
25 February 2002Full accounts made up to 31 August 2001 (11 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2001Full accounts made up to 31 August 2000 (11 pages)
13 March 2001Full accounts made up to 31 August 2000 (11 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
3 July 2000Full accounts made up to 31 August 1999 (11 pages)
19 April 2000Return made up to 16/04/00; full list of members (7 pages)
19 April 2000Return made up to 16/04/00; full list of members (7 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
21 April 1999Return made up to 16/04/99; full list of members (6 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Full accounts made up to 31 August 1998 (12 pages)
18 February 1999Full accounts made up to 31 August 1998 (12 pages)
20 May 1998Return made up to 16/04/98; full list of members (6 pages)
20 May 1998Return made up to 16/04/98; full list of members (6 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1997Ad 04/07/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 July 1997Ad 04/07/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 July 1997£ nc 1000/5000 04/07/97 (1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1997£ nc 1000/5000 04/07/97 (1 page)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 June 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
30 June 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
27 June 1997Company name changed firmloyal LIMITED\certificate issued on 27/06/97 (2 pages)
27 June 1997Company name changed firmloyal LIMITED\certificate issued on 27/06/97 (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1997Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Director resigned (1 page)
16 April 1997Incorporation (9 pages)
16 April 1997Incorporation (9 pages)