Pantaq Ltd

DataGardener
pantaq ltd
live
Micro

Pantaq Ltd

07246005Private Limited With Share Capital

Unit 17, Lea Hall Enterprise Park, Rugeley, WS151LH
Incorporated

06/05/2010

Company Age

15 years

Directors

2

Employees

1

SIC Code

46900

Risk

high risk

Company Overview

Registration, classification & business activity

Pantaq Ltd (07246005) is a private limited with share capital incorporated on 06/05/2010 (15 years old) and registered in rugeley, WS151LH. The company operates under SIC code 46900 - non-specialised wholesale trade.

Pantaq is a wholesale medical and pharmaceutical procurement and supply specialist with a mission to provide affordable medical supplies from trusted brands to hospitals, pharmacies, medical practices and wholesale traders. our procurement expertise and extreme purchase volumes allow us to leverage ...

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 06/05/2010
WS151LH
1 employees

Financial Overview

Total Assets

£1.17M

Liabilities

£1.48M

Net Assets

£-314.8K

Est. Turnover

£3.30M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

1

PSCs

10

CCJs

Board of Directors

2

Filed Documents

72
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Termination Secretary Company With Name
Category:Officers
Date:25-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Termination Director Company With Name
Category:Officers
Date:19-10-2010
Termination Director Company With Name
Category:Officers
Date:19-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Incorporation Company
Category:Incorporation
Date:06-05-2010

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date16/01/2026
Latest Accounts31/12/2024

Trading Addresses

Unit 17, Lea Hall Enterprise Park, Rugeley, Staffordshire Ws15 1, WS151LHRegistered
Watling Court, Orbital Plaza, Cannock, Staffordshire, WS110EL

Contact

08454599441
info@pantaq.comrecruitment@pantaq.com
pantaq.com
Unit 17, Lea Hall Enterprise Park, Rugeley, WS151LH