Company NamePanscoe Ltd
DirectorGregory Alain Pandit
Company StatusActive
Company Number07939671
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Previous NameG P Sports & Leisure Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregory Alain Pandit
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Director NameMrs Christine Alison Pandit
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107b Banks Road
West Kirby
Liverpool
Merseyside
CH48 0RB
Wales
Secretary NameMr Guru Parkash Pandit
StatusResigned
Appointed22 February 2012(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2016)
RoleCompany Director
Correspondence AddressHeritage House First Floor
9b Hoghton Street
Southport
Merseyside
PR9 0TE

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Christine Alison Pandit
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (6 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
12 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 February 2019Registered office address changed from Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE to 166 Banks Road West Kirby Wirral CH48 0RH on 25 February 2019 (1 page)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Guru Parkash Pandit as a secretary on 14 February 2016 (2 pages)
23 February 2016Termination of appointment of Guru Parkash Pandit as a secretary on 14 February 2016 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 September 2015Company name changed g p sports & leisure LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
22 September 2015Company name changed g p sports & leisure LTD\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
21 September 2015Termination of appointment of Christine Alison Pandit as a director on 21 September 2015 (1 page)
21 September 2015Appointment of Mr Gregory Alain Pandit as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Mr Gregory Alain Pandit as a director on 21 September 2015 (2 pages)
21 September 2015Termination of appointment of Christine Alison Pandit as a director on 21 September 2015 (1 page)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 February 2012Appointment of Mr Guru Parkash Pandit as a secretary (1 page)
22 February 2012Appointment of Mr Guru Parkash Pandit as a secretary (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)