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..
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 | : |
|
Registered Address | : | 17 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AX | Director | 01 January 2021 | Active |
17, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AX | Director | 20 June 2022 | Active |
Figsbury View, 170 East Gomeldon Road Gomeldon, Salisbury, SP4 6NB | Director | 27 January 1994 | Active |
17, Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AX | Director | 28 July 2017 | Active |
17 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AX | Director | 01 January 2021 | Active |
Figsbury View, 170 East Gomeldon Road Gomeldon, Salisbury, SP4 6NB | Secretary | 27 January 1994 | Active |
Figsbury View, 170 East Gomeldon Road Gomeldon, Salisbury, SP4 6NB | Secretary | 28 January 1994 | Active |
26a, Struan Gardens, Ashley Heath, Ringwood, England, BH24 2EQ | Secretary | 01 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 January 1994 | Active |
52 Salisbury Road, Totton, SO40 3JD | Director | 01 March 2002 | Active |
26a, Struan Gardens, Ashley Heath, Ringwood, England, BH24 2EQ | Director | 05 May 2005 | Active |
Otto-Hahn-Str 40, D-33104 Paderborn, Germany, | Director | 27 January 1994 | Active |
Pobox 175, Frances House, Sir William Place, St Peter Port, Channel Islands, GY1 1GX | Corporate Director | 01 January 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Capital | Capital cancellation shares. | Download |
2022-05-10 | Capital | Capital return purchase own shares. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.