Check the

PANCHOS CANTINA LIMITED

Company
PANCHOS CANTINA LIMITED (02833727)

PANCHOS CANTINA

Phone: 01268 772 479
C⁺ rating

ABOUT PANCHOS CANTINA LIMITED

Our customers always leave our restaurant in a better mood, so they always have some nice words to say about Panchos Cantina:

Had a fantastic family meal, and I would highly recommend the place. The staff were amazing and unbelievably friendly and helpful.

WELCOME TO PANCHOS CANTINA

Whether It’s dinner for two, a small private party, family reunions, business lunches, or large corporate gatherings our food will leave a memorable impression on you and your guests.

KEY FINANCES

Year
2016
Assets
£16.81k ▲ £12.02k (250.82 %)
Cash
£2k ▲ £1.29k (182.49 %)
Liabilities
£55.21k ▲ £1.04k (1.91 %)
Net Worth
£-38.4k ▼ £10.98k (-22.24 %)

REGISTRATION INFO

Company name
PANCHOS CANTINA LIMITED
Company number
02833727
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
panchoscantina.co.uk
Phones
01268 772 479
01702 432 832
Registered Address
481 LONDON ROAD,
WESTCLIFF ON SEA,
ESSEX,
SS0 9LG

ECONOMIC ACTIVITIES

56101
Licensed restaurants

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 6 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

18 November 2003
Status
Outstanding
Delivered
2 December 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PANCHOS CANTINA LIMITED DIRECTORS

Sarah Jane Laverty

  Acting
Appointed
01 June 1999
Role
Secretary
Address
4 Keighley Mews, North Shoebury, Essex, SS3 8YD
Name
LAVERTY, Sarah Jane

Kevin Patrick Laverty

  Acting
Appointed
01 July 1998
Occupation
Restaurant Manager
Role
Director
Age
70
Nationality
British
Address
4 Keighley Mews, North Shoebury, Essex, SS3 8YD
Name
LAVERTY, Kevin Patrick

Sarah Jane Laverty

  Acting
Appointed
01 July 1999
Occupation
Bank Clerk
Role
Director
Age
63
Nationality
British
Address
4 Keighley Mews, North Shoebury, Essex, SS3 8YD
Name
LAVERTY, Sarah Jane

Paul Colin Gammon

  Resigned
Appointed
17 March 1998
Resigned
01 June 1999
Role
Secretary
Address
26 Galleydene, Hadleigh, Benfleet, Essex, SS7 2QA
Name
GAMMON, Paul Colin

Pierre Zlatko Sobota

  Resigned
Appointed
15 September 1993
Resigned
17 March 1998
Role
Secretary
Address
134 Shoebury Road, Southend On Sea, Essex, SS1 3RL
Name
SOBOTA, Pierre Zlatko

FIRST SECRETARIES LIMITED

  Resigned
Appointed
06 July 1993
Resigned
15 September 1993
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Richard Andrew Collard

  Resigned
Appointed
15 September 1993
Resigned
01 June 1999
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Woodend 31 Bullwood Road, Hockley, Essex, SS5 4RA
Name
COLLARD, Richard Andrew

Frank John Fowler

  Resigned
Appointed
15 September 1993
Resigned
19 July 1994
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
26a Westboure Grove, Westcliff On Sea, Essex, SS0 9TG
Name
FOWLER, Frank John

FIRST DIRECTORS LIMITED

  Resigned
Appointed
06 July 1993
Resigned
15 September 1993
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.