UKBizDB.co.uk

PANDA I.T. SOLUTIONS LTD

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

This company is commonly known as Panda I.t. Solutions Ltd. The company was founded 13 years ago and was given the registration number 07390775. The firm's registered office is in PONTEFRACT. You can find them at Churchill House, 29 Mill Hill, Pontefract, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PANDA I.T. SOLUTIONS LTD
Company Number:07390775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Churchill House, 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 29 Mill Hill, Pontefract, United Kingdom, WF8 4HY

Director29 September 2010Active
2, Canal Court, Lofthouse, Wakefield, United Kingdom, WF3 3HE

Secretary29 September 2010Active
2, Canal Court, Lofthouse, Wakefield, United Kingdom, WF3 3HE

Director29 September 2010Active
Churchill House, 29 Mill Hill, Pontefract, WF8 4HY

Director16 April 2022Active
3, Cherry Garth, Hemsworth, Pontefract, England, WF9 4EW

Director06 April 2017Active

People with Significant Control

Mrs Emma Sarah Leonard-Brook
Notified on:22 August 2022
Status:Active
Date of birth:March 1988
Nationality:British
Address:Churchill House, 29 Mill Hill, Pontefract, WF8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Pinder
Notified on:22 August 2022
Status:Active
Date of birth:July 1997
Nationality:British
Address:Churchill House, 29 Mill Hill, Pontefract, WF8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Leonard-Brook
Notified on:29 September 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Churchill House, 29 Mill Hill, Pontefract, WF8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.