UKBizDB.co.uk

PANDA NURSERY LTD

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

This company is commonly known as Panda Nursery Ltd. The company was founded 12 years ago and was given the registration number 07690180. The firm's registered office is in KINGSTON UPON HULL. You can find them at 170-172 Aberdeen House, Spring Bank, Kingston Upon Hull, East Yorkshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PANDA NURSERY LTD
Company Number:07690180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:170-172 Aberdeen House, Spring Bank, Kingston Upon Hull, East Yorkshire, HU3 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marvell House, Cranbourne Street, Kingston Upon Hull, England, HU3 1PP

Director31 December 2018Active
Marvell House, Cranbourne Street, Kingston Upon Hull, England, HU3 1PP

Director01 December 2017Active
Marvell House, Cranbourne Street, Kingston Upon Hull, England, HU3 1PP

Director31 December 2018Active
170-172 Aberdeen House, Spring Bank, Kingston Upon Hull, HU3 1PG

Director01 July 2011Active
170-172 Aberdeen House, Spring Bank, Kingston Upon Hull, HU3 1PG

Director01 December 2018Active
170-172 Aberdeen House, Spring Bank, Kingston Upon Hull, HU3 1PG

Director09 December 2011Active
170-172 Aberdeen House, Spring Bank, Kingston Upon Hull, HU3 1PG

Director01 July 2011Active

People with Significant Control

Mr Lukasz Skorczewski
Notified on:15 February 2022
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Marvell House, Cranbourne Street, Kingston Upon Hull, England, HU3 1PP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Adamczyk
Notified on:15 February 2022
Status:Active
Date of birth:July 1991
Nationality:Polish
Country of residence:England
Address:Marvell House, Cranbourne Street, Kingston Upon Hull, England, HU3 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Malgorzata Halina Skorczewska
Notified on:15 February 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Marvell House, Cranbourne Street, Kingston Upon Hull, England, HU3 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.