Company NamePan European Consulting Limited
DirectorYan Chong Wong
Company StatusActive
Company Number03927349
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NamePan European Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Yan Chong Wong
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence AddressSuite 49 Clayton House
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Secretary NameMr Yan Chong Wong
NationalityBritish
StatusCurrent
Appointed14 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressSuite 49 Clayton House
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Director NameAnn Bishop
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2001)
RoleSecretary
Correspondence Address15 Chalmers Court
Scots Hill, Croxley Green
Rickmansworth
Hertfordshire
WD3 3AB
Director NameMr Kevin Mark Redshaw
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2003)
RoleGroundworks
Country of ResidenceUnited Kingdom
Correspondence Address16 Peel Street
Marsden
Huddersfield
West Yorkshire
HD7 6BW
Secretary NameMr Chong Wong
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address16 Philips Park Road East
Whitefield
Manchester
Lancashire
M45 7HJ
Director NameAnthony Brian Poole
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Wychwood Park
Weston
Cheshire
CW2 5QY
Secretary NamePeter Wild
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2004)
RoleAccountant
Correspondence Address1 Ryburn Close
Wychwood Park
Weston
Cheshire
CW2 5RN
Director NameMr Yan Hon Wong
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2008)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address16 Philips Park Road East
Whitefield
Manchester
M45 7HJ
Director NameMr George Wan Loon Mo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2011)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 49 Clayton House
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.purplevisionseo.co.uk/
Email address[email protected]
Telephone0845 2251237
Telephone regionUnknown

Location

Registered AddressSuite 49 Clayton House
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£5,732
Current Liabilities£22,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

20 October 2003Delivered on: 28 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (9 pages)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
16 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
17 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 December 2011Termination of appointment of George Mo as a director (1 page)
20 December 2011Termination of appointment of George Mo as a director (1 page)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 February 2010Director's details changed for Chong Wong on 16 February 2010 (2 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Chong Wong on 16 February 2010 (2 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Yan Chong Wong on 16 February 2010 (1 page)
19 February 2010Director's details changed for George Wan Loon Mo on 16 February 2010 (2 pages)
19 February 2010Director's details changed for George Wan Loon Mo on 16 February 2010 (2 pages)
19 February 2010Secretary's details changed for Yan Chong Wong on 16 February 2010 (1 page)
10 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 March 2009Return made up to 16/02/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Appointment terminated director yan wong (1 page)
18 August 2008Appointment terminated director yan wong (1 page)
29 February 2008Return made up to 16/02/08; no change of members (7 pages)
29 February 2008Return made up to 16/02/08; no change of members (7 pages)
15 January 2008Registered office changed on 15/01/08 from: 3RD floor conavon court 12-16 blackfriars street manchester greater manchester M3 5BQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: 3RD floor conavon court 12-16 blackfriars street manchester greater manchester M3 5BQ (1 page)
30 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
12 June 2007Return made up to 16/02/07; full list of members (7 pages)
12 June 2007Return made up to 16/02/07; full list of members (7 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 June 2006Registered office changed on 23/06/06 from: 3RD floor the triangle exchange square manchester greater manchester M4 3TR (1 page)
23 June 2006Registered office changed on 23/06/06 from: 3RD floor the triangle exchange square manchester greater manchester M4 3TR (1 page)
28 February 2006Return made up to 16/02/06; full list of members (7 pages)
28 February 2006Return made up to 16/02/06; full list of members (7 pages)
16 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (3 pages)
3 August 2004New secretary appointed (1 page)
3 August 2004New secretary appointed (1 page)
19 May 2004Registered office changed on 19/05/04 from: the theatre building charrington business park manchester road carrington greater manchester M31 4DD (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: the theatre building charrington business park manchester road carrington greater manchester M31 4DD (1 page)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
26 February 2004Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 16 philips park road east whitefield manchester lancashire M45 7HJ (1 page)
19 March 2003Registered office changed on 19/03/03 from: 16 philips park road east whitefield manchester lancashire M45 7HJ (1 page)
14 March 2003Return made up to 16/02/03; full list of members (7 pages)
14 March 2003Return made up to 16/02/03; full list of members (7 pages)
7 March 2003Company name changed pan european computers LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed pan european computers LIMITED\certificate issued on 07/03/03 (2 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 April 2001Return made up to 16/02/01; full list of members (7 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (4 pages)
11 April 2001Return made up to 16/02/01; full list of members (7 pages)
11 April 2001New secretary appointed (3 pages)
11 April 2001New director appointed (4 pages)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed (3 pages)
4 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
16 February 2000Incorporation (12 pages)
16 February 2000Incorporation (12 pages)