About

Registered Number: 03319463
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: The Old Tannery, 8 Heigham Street, Norwich, Norfolk, NR2 4TE

 

Having been setup in 1997, Panks Engineers Ltd are based in Norwich in Norfolk. We do not know the number of employees at this organisation. There are 2 directors listed as Dewsbury, Stephen Richard, Pank, Lisa for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEWSBURY, Stephen Richard 10 December 2018 - 1
PANK, Lisa 01 November 2016 04 July 2018 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 January 2019
AP03 - Appointment of secretary 21 December 2018
AA - Annual Accounts 10 October 2018
TM02 - Termination of appointment of secretary 04 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 08 January 2017
AP03 - Appointment of secretary 21 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 12 October 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 05 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
386 - Notice of passing of resolution removing an auditor 15 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 26 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
363s - Annual Return 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
225 - Change of Accounting Reference Date 07 May 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.