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

PANAHPUR

84 HIGH STREET, TONBRIDGE, KENT, TN9 1AP,
Company Registration Number
06735644
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Panahpur
PANAHPUR was founded on 2008-10-28 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Panahpur is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANAHPUR
 
Legal Registered Office
84 HIGH STREET
TONBRIDGE
KENT
TN9 1AP
Other companies in TN9
 
Filing Information
Company Number 06735644
Company ID Number 06735644
Date formed 2008-10-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 18:38:57
Primary Source:Companies House
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 PANAHPUR

Current Directors
Officer Role Date Appointed
DANIEL JAMES BREWER
Director 2014-12-19
LAURENCE EAST
Director 2011-12-08
PAUL EAST
Director 2008-10-28
JUDITH JOY HOUSTON
Director 2014-06-06
ANDREW GRAHAM MATHESON
Director 2008-10-28
ANDREW ELLIOT PERRY
Director 2008-10-28
LARISSA RWAKASIISI
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
LIZ SATOW
Director 2013-12-04 2014-12-31
DOROTHY MARGARET HAILE
Director 2008-10-28 2011-12-08
DAVID ALISTER HARLAND
Director 2008-10-28 2010-11-01
JAMES ELLIOT PERRY
Director 2008-10-28 2010-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAMES BREWER HARVEST PROPERTIES LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active - Proposal to Strike off
DANIEL JAMES BREWER RESONANCE REAL LETTINGS NOMINEE LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
DANIEL JAMES BREWER RESONANCE REAL LETTINGS GP LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
DANIEL JAMES BREWER COMMUNITY LAND & FINANCE C.I.C. Director 2011-08-31 CURRENT 2008-03-04 Active
DANIEL JAMES BREWER RESONANCE IMPACT INVESTMENT LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
DANIEL JAMES BREWER FREESET LIMITED Director 2008-09-30 CURRENT 2005-11-28 Active - Proposal to Strike off
DANIEL JAMES BREWER RESONANCE LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
ANDREW ELLIOT PERRY COOK FOOD LIMITED Director 1994-01-05 CURRENT 1994-01-05 Active

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
2024-11-07CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES
2024-03-2531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09Director's details changed for Ms Anna Pollard on 2023-10-09
2023-06-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-05-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EAST
2022-05-16AP01DIRECTOR APPOINTED MS ANNA POLLARD
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-06-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES BREWER
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JOY HOUSTON
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LIZ SATOW
2015-01-07AP01DIRECTOR APPOINTED MR DANIEL JAMES BREWER
2014-11-13AR0128/10/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-09AP01DIRECTOR APPOINTED MS JUDITH JOY HOUSTON
2013-12-09AP01DIRECTOR APPOINTED MS LIZ SATOW
2013-10-30AR0128/10/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-11-09AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HAILE
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-04AD02Register inspection address changed from C/O Anthony Collins Solicitors 14 Edmund Street Birmingham B3 2ES England
2012-01-04AR0128/10/11 NO MEMBER LIST
2012-01-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2012-01-04AP01DIRECTOR APPOINTED MR LAURENCE EAST
2011-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-23RES0118/05/2011
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-16MEM/ARTSARTICLES OF ASSOCIATION
2011-03-16RES01ALTER ARTICLES 11/03/2011
2011-01-04AR0128/10/10 NO MEMBER LIST
2011-01-04AP01DIRECTOR APPOINTED LARISSA RWAKASIISI
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET HAILE / 04/01/2011
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM MESSRS JACOB CAVANAGH AND SKEET 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW
2009-11-10AR0128/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PASTOR DAVID ALISTER HARLAND / 01/10/2009
2009-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIOT PERRY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIOT PERRY / 09/11/2009
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET HAILE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EAST / 09/11/2009
2009-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-02RES01ALTER MEMORANDUM 21/05/2009
2008-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PANAHPUR 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 PANAHPUR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PANAHPUR does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PANAHPUR registering or being granted any patents
Domain Names
We do not have the domain name information for PANAHPUR
Trademarks
We have not found any records of PANAHPUR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANAHPUR. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PANAHPUR are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PANAHPUR 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 PANAHPUR 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 PANAHPUR 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.
    Other companies at postcode TN9 1AP