About

Registered Number: 04540491
Date of Incorporation: 19/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Panda Service & Maintenance Ltd was founded on 19 September 2002 with its registered office in Leamington Spa, Warwickshire. Panda Service & Maintenance Ltd has 4 directors listed as Adams, Jane Helen, Adams, Paul Stephen, Birse, Andrew Duncan, Love, Alexander Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Paul Stephen 19 September 2002 - 1
BIRSE, Andrew Duncan 01 December 2002 04 May 2004 1
LOVE, Alexander Brian 01 December 2002 05 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Jane Helen 04 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 04 October 2018
MR04 - N/A 22 September 2018
MR04 - N/A 22 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 31 July 2016
MR01 - N/A 26 July 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 16 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
225 - Change of Accounting Reference Date 24 May 2004
AA - Annual Accounts 12 May 2004
363a - Annual Return 04 November 2003
225 - Change of Accounting Reference Date 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

Floating charge (all assets) 02 October 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.