PANAZ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PANAZ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06697759

Incorporation date

15/09/2008

Size

Group

Contacts

Registered address

Registered address

Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire BB11 5STCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon18/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon16/05/2025
Cessation of Anthony John William Attard as a person with significant control on 2024-10-28
dot icon16/05/2025
Notification of Panaz Group Limited as a person with significant control on 2024-10-28
dot icon28/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-28
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Solvency Statement dated 28/10/24
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Solvency Statement dated 28/10/24
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon29/10/2024
Sub-division of shares on 2024-10-28
dot icon29/10/2024
Sub-division of shares on 2024-10-28
dot icon21/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon11/06/2024
Appointment of Mr John Anthony Daly as a director on 2018-02-02
dot icon06/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr Nadeem Memon as a director on 2022-06-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-33.34 % *

* during past year

Cash in Bank

£3,312,941.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
6.93M
-
0.00
4.97M
-
2023
4
7.59M
-
0.00
3.31M
-
2023
4
7.59M
-
0.00
3.31M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.59M £Ascended9.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.31M £Descended-33.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Memon, Nadeem
Director
01/06/2022 - Present
7
Attard, Rollie Sebastian
Director
06/04/2018 - Present
2
Attard, Anthony John William
Director
31/03/2009 - Present
13
Jacobs, Yomtov Eliezer
Director
15/09/2008 - 16/09/2008
19640
Attard, Patricia Margaret
Director
09/08/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PANAZ HOLDINGS LIMITED

PANAZ HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/2008 with the registered office located at Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire BB11 5ST. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of PANAZ HOLDINGS LIMITED?

toggle

PANAZ HOLDINGS LIMITED is currently Active. It was registered on 15/09/2008 .

Where is PANAZ HOLDINGS LIMITED located?

toggle

PANAZ HOLDINGS LIMITED is registered at Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire BB11 5ST.

What does PANAZ HOLDINGS LIMITED do?

toggle

PANAZ HOLDINGS LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

How many employees does PANAZ HOLDINGS LIMITED have?

toggle

PANAZ HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for PANAZ HOLDINGS LIMITED?

toggle

The latest filing was on 18/11/2025: Group of companies' accounts made up to 2025-03-31.