Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANASONIC U.K. LIMITED
Company Information for

PANASONIC U.K. LIMITED

Maxis 2 Western Road, WESTERN ROAD, Bracknell, RG12 1RT,
Company Registration Number
01069148
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Panasonic U.k. Ltd
PANASONIC U.K. LIMITED was founded on 1972-09-01 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Panasonic U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PANASONIC U.K. LIMITED
 
Legal Registered Office
Maxis 2 Western Road
WESTERN ROAD
Bracknell
RG12 1RT
Other companies in RG12
 
Filing Information
Company Number 01069148
Company ID Number 01069148
Date formed 1972-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-01-30
Return next due 2023-02-13
Type of accounts DORMANT
Last Datalog update: 2023-02-28 11:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANASONIC U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANASONIC U.K. LIMITED

Current Directors
Officer Role Date Appointed
DARRELL-JOHN PRATT
Company Secretary 2009-10-01
ANTONY SIMON GRANTHAM
Director 2018-08-15
DAVID LESLIE PREECE
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GORDON DENHAM
Director 2013-03-04 2017-06-30
KEITH EVANS
Director 2008-04-01 2013-03-28
MICHIKAZU MATSUSHITA
Director 2009-05-15 2013-03-28
DAISUKE MIYAKE
Director 2009-10-01 2012-05-25
TORU KIHARA
Company Secretary 2007-04-01 2009-10-01
TORU KIHARA
Director 2007-04-01 2009-10-01
HIROKI SOEJIMA
Director 2007-04-01 2009-05-15
CYRIL FRANCIS WOOD
Director 1992-01-30 2008-04-01
RICHARD JOHN LEE
Company Secretary 2003-07-01 2007-03-30
RICHARD JOHN LEE
Director 2004-04-01 2007-03-30
MICHAEL JOHN BROOKE
Director 1994-04-01 2006-04-13
PETER HAMBLIN
Director 1992-01-30 2006-04-07
HIROMICHI TSUJI
Director 2003-06-01 2006-04-03
GARY THOMPSON
Director 2002-04-02 2005-06-03
TEIICHI SATAKE
Director 2001-05-21 2004-04-30
TEIICHI SATAKE
Company Secretary 1996-05-21 2003-06-30
HITOSHI OTSUKI
Director 2000-07-03 2003-06-30
SHUNZO USHIMARU
Director 1998-01-21 2000-07-03
DEREK JOHN MANCEY
Director 1992-01-30 1999-04-06
TATESHI SUNOUCHI
Director 1996-05-01 1998-11-09
MILES BETHELL DAWSON
Director 1992-01-30 1998-10-15
KAZUKI NAKAJIMA
Director 1994-07-01 1998-06-12
JUNKICHI KATAYAMA
Director 1993-07-05 1998-01-21
TOMIKAZU ISE
Director 1993-04-01 1996-06-20
MASAYUKI WATANABE
Company Secretary 1992-01-30 1996-05-20
MICHAEL HENRY CANTON
Director 1992-01-30 1995-09-15
KUNIO NAKAMURA
Director 1992-06-26 1993-07-05
HIDEHISA HASHIGUCHI
Director 1992-01-30 1993-04-01
SUSUMU SHIMIZU
Director 1992-01-30 1993-01-15
KATSURO SAKAKIBARA
Director 1992-01-30 1992-06-26
TERO NAGAI
Director 1992-01-30 1992-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-06-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR DARRELL-JOHN PRATT
2022-01-14DIRECTOR APPOINTED MR DARRELL-JOHN PRATT
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANTONY SIMON GRANTHAM
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ANTONY SIMON GRANTHAM
2022-01-14AP01DIRECTOR APPOINTED MR DARRELL-JOHN PRATT
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SIMON GRANTHAM
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE PREECE
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-11RES13Resolutions passed:
  • Section 175 quoted 27/09/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-10-11CC04Statement of company's objects
2018-08-30AP01DIRECTOR APPOINTED MR ANTONY SIMON GRANTHAM
2018-06-13PSC05PSC'S CHANGE OF PARTICULARS / PANASONIC EUROPE LTD / 01/06/2018
2018-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / DARRELL-JOHN PRATT / 01/06/2018
2018-06-13PSC05PSC'S CHANGE OF PARTICULARS / PANASONIC EUROPE LTD / 01/06/2018
2018-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / DARRELL-JOHN PRATT / 01/06/2018
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Panasonic House Willoughby Road Bracknell Berkshire RG12 8FP
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON DENHAM
2017-07-03AP01DIRECTOR APPOINTED MR DAVID LESLIE PREECE
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHIKAZU MATSUSHITA
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS
2013-03-04AP01DIRECTOR APPOINTED MR ANDREW GORDON DENHAM
2013-02-04AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAISUKE MIYAKE
2012-01-30AR0130/01/12 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIKAZU MATSUSHITA / 21/10/2011
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27SH20STATEMENT BY DIRECTORS
2011-04-27CAP-SSSOLVENCY STATEMENT DATED 21/04/11
2011-04-27RES06REDUCE ISSUED CAPITAL 21/04/2011
2011-04-27SH1927/04/11 STATEMENT OF CAPITAL GBP 1
2011-02-01AR0130/01/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIKAZU MATSUSHITA / 25/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 24/03/2010
2010-02-01AR0130/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHIKAZU MATSUSHITA / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EVANS / 01/02/2010
2009-10-17AP03SECRETARY APPOINTED DARRELL-JOHN PRATT
2009-10-17AP01DIRECTOR APPOINTED DAISUKE MIYAKE
2009-10-17TM02APPOINTMENT TERMINATED, SECRETARY TORU KIHARA
2009-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TORU KIHARA
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR HIROKI SOEJIMA
2009-05-29288aDIRECTOR APPOINTED MICHIKAZU MATSUSHITA
2009-04-24363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-31363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CYRIL WOOD
2008-04-30288aDIRECTOR APPOINTED KEITH EVANS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-07363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17288bDIRECTOR RESIGNED
2005-01-29363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-02-24363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-11288aNEW SECRETARY APPOINTED
2003-08-11288bSECRETARY RESIGNED
2003-08-11288bDIRECTOR RESIGNED
2003-06-29288aNEW DIRECTOR APPOINTED
2003-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21AUDAUDITOR'S RESIGNATION
2002-04-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software



Licences & Regulatory approval
We could not find any licences issued to PANASONIC U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANASONIC U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-05-10 Satisfied COMMISSION FOR THE NEW TOWNS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANASONIC U.K. LIMITED

Intangible Assets
Patents
We have not found any records of PANASONIC U.K. LIMITED registering or being granted any patents
Domain Names

PANASONIC U.K. LIMITED owns 11 domain names.

hdeverything.co.uk   lumixlifestyle.co.uk   panasonic-ebiz.co.uk   panasonic-eshop.co.uk   panasonic-spares-direct.co.uk   shopatpanasonic-colchester.co.uk   shopatpanasonic.co.uk   technics.co.uk   ipanasonic.co.uk   premierintegrator.co.uk   cooking-corner.co.uk  

Trademarks
We have not found any records of PANASONIC U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PANASONIC U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-1 GBP £702 Operational Equipment Leases
Suffolk County Council 2015-10 GBP £795 Operational Equipment Leases
Suffolk County Council 2015-8 GBP £505 Operational Equipment Leases
Suffolk County Council 2015-1 GBP £2,334 Equipment Repairs & Maintenance
Suffolk County Council 2014-10 GBP £557 Equipment Repairs & Maintenance
Suffolk County Council 2014-8 GBP £1,101 Equipment - Operational Leases
Essex County Council 2014-7 GBP £70
Isle of Wight Council 2014-7 GBP £141
Isle of Wight Council 2014-6 GBP £94
Suffolk County Council 2014-4 GBP £985 Photocopying Charges
Isle of Wight Council 2014-3 GBP £96
Portsmouth City Council 2014-3 GBP £1,180 Communications and computing
Essex County Council 2014-2 GBP £59
Suffolk County Council 2014-1 GBP £1,401 Photocopying Charges
Isle of Wight Council 2013-12 GBP £112
Suffolk County Council 2013-10 GBP £1,297 Photocopying Charges
Portsmouth City Council 2013-10 GBP £442 Communications and computing
Isle of Wight Council 2013-9 GBP £21
Essex County Council 2013-9 GBP £93
Isle of Wight Council 2013-8 GBP £167
Isle of Wight Council 2013-7 GBP £97
Suffolk County Council 2013-7 GBP £952 Photocopying Charges
Portsmouth City Council 2013-6 GBP £554 Printing, stationery and general office expenses
Isle of Wight Council 2013-6 GBP £107
Essex County Council 2013-5 GBP £231
Suffolk County Council 2013-4 GBP £1,229 Photocopying Charges
Portsmouth City Council 2013-4 GBP £1,578 Printing, stationery and general office expenses
Isle of Wight Council 2013-3 GBP £108
Isle of Wight Council 2013-2 GBP £91
Suffolk County Council 2013-2 GBP £801 Equipment - Operational Leases
Essex County Council 2013-1 GBP £188
Suffolk County Council 2013-1 GBP £1,040 Photocopying Charges
Portsmouth City Council 2012-12 GBP £612 Printing, stationery and general office expenses
Isle of Wight Council 2012-12 GBP £90
Isle of Wight Council 2012-10 GBP £259
Portsmouth City Council 2012-10 GBP £471 Printing, stationery and general office expenses
Suffolk County Council 2012-8 GBP £420 Photocopying Charges
Portsmouth City Council 2012-6 GBP £534 Printing, stationery and general office expenses
Portsmouth City Council 2012-3 GBP £1,428 Communications and computing
Suffolk County Council 2012-2 GBP £515 Photocopying Charges
Isle of Wight Council 2012-1 GBP £3,400 Fire Capital Projects Rescue Pump Fire Appliance
Portsmouth City Council 2011-12 GBP £688 Printing, stationery and general office expenses
Oxfordshire County Council 2011-6 GBP £1,411 Equipment, Furniture and Materials
Portsmouth City Council 2011-6 GBP £754 Printing, stationery and general office expenses
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £701 Photocopiers - Paper
Oxfordshire County Council 2011-4 GBP £707 Printing,Stationery and Gen Office Exp
Portsmouth City Council 2011-4 GBP £1,768 Printing, stationery and general office expenses
Oxfordshire County Council 2011-3 GBP £1,398 Services
Portsmouth City Council 2011-1 GBP £57 Printing, stationery and general office expenses
Oxfordshire County Council 2011-1 GBP £1,271 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2010-12 GBP £1,662 Services
Oxfordshire County Council 2010-11 GBP £1,223 Printing,Stationery and Gen Office Exp
Isle of Wight Council 2010-11 GBP £76 Equipment Purchases - County Youth Clubs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PANASONIC U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANASONIC U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANASONIC U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1