PANGOLIN ENTERPRISES LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2DZ

Company number 05554990
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address 1ST FLOOR, 181 QUEENSWAY, BLETCHLEY, MILTON KEYNES, ENGLAND, MK2 2DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on 26 September 2016. The most likely internet sites of PANGOLIN ENTERPRISES LTD are www.pangolinenterprises.co.uk, and www.pangolin-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Pangolin Enterprises Ltd is a Private Limited Company. The company registration number is 05554990. Pangolin Enterprises Ltd has been working since 06 September 2005. The present status of the company is Active. The registered address of Pangolin Enterprises Ltd is 1st Floor 181 Queensway Bletchley Milton Keynes England Mk2 2dz. . HALL, Karen Ann is a Secretary of the company. HALL, James Malcolm is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALL, Karen Ann
Appointed Date: 23 September 2005

Director
HALL, James Malcolm
Appointed Date: 23 September 2005
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 September 2005
Appointed Date: 06 September 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 September 2005
Appointed Date: 06 September 2005

Persons With Significant Control

Mrs Karen Ann Hall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Malcolm Hall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANGOLIN ENTERPRISES LTD Events

22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 6 September 2016 with updates
26 Sep 2016
Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on 26 September 2016
06 Jan 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 44 more events
10 Oct 2005
New director appointed
30 Sep 2005
New secretary appointed
06 Sep 2005
Secretary resigned
06 Sep 2005
Director resigned
06 Sep 2005
Incorporation

PANGOLIN ENTERPRISES LTD Charges

16 May 2008
Legal mortgage
Delivered: 24 May 2008
Status: Satisfied on 29 June 2010
Persons entitled: Clydesdale Bank PLC
Description: 15 old groveway simpson milton keynes assigns the goodwill…
16 April 2008
Debenture
Delivered: 22 April 2008
Status: Satisfied on 3 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2007
Legal mortgage (own account)
Delivered: 19 December 2007
Status: Satisfied on 6 July 2010
Persons entitled: Clydesdale Bank PLC
Description: 16 colley hill bradwell milton keynes MK13 9DA. Assigns the…
4 September 2007
Legal mortgage
Delivered: 6 September 2007
Status: Satisfied on 28 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44 westfield road bletchley bucks. Assigns the goodwill of…
10 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 25 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 lamb close newport pagnell buckinghamshire.
16 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 3 November 2012
Persons entitled: Clydesdale Bank PLC
Description: 7 william smith close woolstone milton keynes bucks.
28 February 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 thane court stantonbury milton keyenes bucks. Fixed…
18 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 3 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 164 tickford street newport pagnell. Fixed…
19 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 4 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 warren bank simpson milton keynes buckinghamshire. Fixed…
9 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 thresher grove greenleys milton keynes. Fixed charge all…
25 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…