Company NamePanorama Contractors Limited
DirectorSyed Nadeem Raza Zaidi
Company StatusActive
Company Number05077622
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Syed Nadeem Raza Zaidi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Seymour Grove
Old Trafford
Manchester
M16 0LD
Secretary NameSyed Rashid Hussain Rizvi
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address113 Seymour Grove
Old Trafford
Manchester
M16 0LD
Secretary NameAli Raza Zaidi
NationalityBritish
StatusResigned
Appointed02 April 2006(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address113 Seymour Grove
Old Traffoed
Manchester
Lancashire
M16 0LD

Contact

Websitepanoramacontractorsltd.co.uk
Telephone0161 8771152
Telephone regionManchester

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Syed Nadeem Raza Zaidi
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,164
Cash£154
Current Liabilities£22,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 April 2021Registered office address changed from 113 Seymour Grove Old Trafford Manchester M16 0LD to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 6 April 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
24 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Termination of appointment of Ali Zaidi as a secretary (1 page)
6 June 2014Termination of appointment of Ali Zaidi as a secretary (1 page)
6 June 2014Termination of appointment of Ali Zaidi as a secretary (1 page)
6 June 2014Termination of appointment of Ali Zaidi as a secretary (1 page)
6 June 2014Termination of appointment of Ali Zaidi as a secretary (1 page)
6 June 2014Termination of appointment of Ali Zaidi as a secretary (1 page)
6 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Syed Nadeem Raza Zaidi on 18 March 2010 (2 pages)
3 May 2010Director's details changed for Syed Nadeem Raza Zaidi on 18 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 18/03/09; full list of members (3 pages)
4 June 2009Return made up to 18/03/09; full list of members (3 pages)
4 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
4 February 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
18 February 2008Return made up to 18/03/07; full list of members (6 pages)
18 February 2008Return made up to 18/03/07; full list of members (6 pages)
1 February 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
1 February 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
31 January 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
31 January 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2006New secretary appointed (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 May 2005Return made up to 18/03/05; full list of members (6 pages)
12 May 2005Return made up to 18/03/05; full list of members (6 pages)
18 March 2004Incorporation (19 pages)
18 March 2004Incorporation (19 pages)