Company NamePanelcare (Rochdale) Limited
DirectorsJake Michael Alexander Walsh and Michael Andrew Walsh
Company StatusActive
Company Number05112159
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jake Michael Alexander Walsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackrock Cottage
4 Old Lane Shawforth
Rochdale
Lancashire
OL12 8EJ
Director NameMr Michael Andrew Walsh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackrock Cottage
4 Old Lane Shawforth
Rochdale
Lancashire
OL12 8EJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLinda Walsh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackrock Cottage
4 Old Lane Shawforth
Rochdale
Lancashire
OL12 8EJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLinda Walsh
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackrock Cottage
4 Old Lane Shawforth
Rochdale
Lancashire
OL12 8EJ

Contact

Websitewww.panelcare.co.uk
Telephone01706 639007
Telephone regionRochdale

Location

Registered AddressUnit 11 Buckley Hall Industrial Estate
Buckley Hall
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£210,109
Current Liabilities£177,979

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Termination of appointment of Linda Walsh as a secretary (1 page)
28 June 2011Termination of appointment of Linda Walsh as a director (1 page)
28 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 June 2011Termination of appointment of Linda Walsh as a director (1 page)
28 June 2011Termination of appointment of Linda Walsh as a secretary (1 page)
28 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Director's details changed for Jake Michael Alexander Walsh on 24 April 2010 (2 pages)
9 June 2010Director's details changed for Jake Michael Alexander Walsh on 24 April 2010 (2 pages)
9 June 2010Director's details changed for Linda Walsh on 24 April 2010 (2 pages)
9 June 2010Director's details changed for Michael Andrew Walsh on 24 April 2010 (2 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Linda Walsh on 24 April 2010 (2 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Michael Andrew Walsh on 24 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2009Amended accounts made up to 30 June 2008 (6 pages)
31 July 2009Amended accounts made up to 30 June 2008 (6 pages)
22 July 2009Return made up to 26/04/09; full list of members (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 11 buckley hall industrial estate buckley hall rochdale lancashire OL12 9EF (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 11 buckley hall industrial estate buckley hall rochdale lancashire OL12 9EF (1 page)
22 July 2009Return made up to 26/04/09; full list of members (4 pages)
22 July 2009Location of debenture register (1 page)
13 July 2009Registered office changed on 13/07/2009 from unit 1 lawton street rochdale lancashire OL12 0LQ (1 page)
13 July 2009Registered office changed on 13/07/2009 from unit 1 lawton street rochdale lancashire OL12 0LQ (1 page)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2008Return made up to 26/04/08; full list of members (6 pages)
2 May 2008Return made up to 26/04/08; full list of members (6 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 May 2007Return made up to 26/04/07; full list of members (6 pages)
14 May 2007Return made up to 26/04/07; full list of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 May 2006Return made up to 26/04/06; full list of members (6 pages)
18 May 2006Return made up to 26/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
21 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
19 May 2004Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 May 2004Registered office changed on 19/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Director resigned (1 page)
26 April 2004Incorporation (18 pages)
26 April 2004Incorporation (18 pages)