Norden
Rochdale
Lancashire
OL12 7RW
Director Name | Mr Clive Ian Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Empress Avenue Marple Stockport Cheshire SK6 7BG |
Website | panamacommunications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5048854 |
Telephone region | Unknown |
Registered Address | 4 Frecheville Court Bury BL9 0UF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Clive Ian Cooper 50.00% Ordinary |
---|---|
1 at £1 | Simon Butterworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,269 |
Current Liabilities | £59,347 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
19 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (6 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
10 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 4 Frecheville Court Bury BL9 0UF on 12 August 2019 (1 page) |
7 May 2019 | Registered office address changed from C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 May 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
20 May 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 September 2012 | Registered office address changed from C/O Worrall Wood & Co Ltd 11 Tabley Gardens Marple Stockport Cheshire SK6 7JY England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from C/O Worrall Wood & Co Ltd 11 Tabley Gardens Marple Stockport Cheshire SK6 7JY England on 19 September 2012 (1 page) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|