UKBizDB.co.uk

FISCHER PANDA U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fischer Panda U.k. Limited. The company was founded 30 years ago and was given the registration number 02892031. The firm's registered office is in VERWOOD. You can find them at 17 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FISCHER PANDA U.K. LIMITED
Company Number:02892031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:17 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AX

Director01 January 2021Active
17, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AX

Director20 June 2022Active
Figsbury View, 170 East Gomeldon Road Gomeldon, Salisbury, SP4 6NB

Director27 January 1994Active
17, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AX

Director28 July 2017Active
17 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AX

Director01 January 2021Active
Figsbury View, 170 East Gomeldon Road Gomeldon, Salisbury, SP4 6NB

Secretary27 January 1994Active
Figsbury View, 170 East Gomeldon Road Gomeldon, Salisbury, SP4 6NB

Secretary28 January 1994Active
26a, Struan Gardens, Ashley Heath, Ringwood, England, BH24 2EQ

Secretary01 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 1994Active
52 Salisbury Road, Totton, SO40 3JD

Director01 March 2002Active
26a, Struan Gardens, Ashley Heath, Ringwood, England, BH24 2EQ

Director05 May 2005Active
Otto-Hahn-Str 40, D-33104 Paderborn, Germany,

Director27 January 1994Active
Pobox 175, Frances House, Sir William Place, St Peter Port, Channel Islands, GY1 1GX

Corporate Director01 January 2003Active

People with Significant Control

Mr Barry Arthur Fower
Notified on:01 January 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:17 Black Moor Road, Verwood, BH31 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-10Capital

Capital cancellation shares.

Download
2022-05-10Capital

Capital return purchase own shares.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.