PANKS AUTO ELECTRICAL LTD.
NORWICH

Hellopages » Norfolk » Norwich » NR2 4TE

Company number 03319336
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address THE OLD TANNERY, 8 HEIGHAM STREET, NORWICH, NR2 4TE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Kelvin George Houghton as a secretary on 1 November 2016; Appointment of Mrs Lisa Pank as a secretary on 1 November 2016. The most likely internet sites of PANKS AUTO ELECTRICAL LTD. are www.panksautoelectrical.co.uk, and www.panks-auto-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Panks Auto Electrical Ltd is a Private Limited Company. The company registration number is 03319336. Panks Auto Electrical Ltd has been working since 17 February 1997. The present status of the company is Active. The registered address of Panks Auto Electrical Ltd is The Old Tannery 8 Heigham Street Norwich Nr2 4te. . PANK, Lisa is a Secretary of the company. PANK, Christopher Michael is a Director of the company. PANK, Honor Ruth is a Director of the company. PANK, Peter Vincent is a Director of the company. Secretary EASTWOOD, Elizabeth Helen has been resigned. Secretary HOUGHTON, Kelvin George has been resigned. Secretary PANK, Honor Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PILGRIM, Diana Irene has been resigned. Director PILGRIM, Martin Nigel has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
PANK, Lisa
Appointed Date: 01 November 2016

Director
PANK, Christopher Michael
Appointed Date: 25 February 2005
54 years old

Director
PANK, Honor Ruth
Appointed Date: 25 February 2005
84 years old

Director
PANK, Peter Vincent
Appointed Date: 17 February 1997
86 years old

Resigned Directors

Secretary
EASTWOOD, Elizabeth Helen
Resigned: 17 November 2000
Appointed Date: 01 September 1999

Secretary
HOUGHTON, Kelvin George
Resigned: 01 November 2016
Appointed Date: 17 November 2000

Secretary
PANK, Honor Ruth
Resigned: 01 September 1999
Appointed Date: 17 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Director
PILGRIM, Diana Irene
Resigned: 22 January 2007
Appointed Date: 01 April 2000
69 years old

Director
PILGRIM, Martin Nigel
Resigned: 22 January 2007
Appointed Date: 17 February 1997
74 years old

Persons With Significant Control

Panks Castle Hill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANKS AUTO ELECTRICAL LTD. Events

08 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Jan 2017
Termination of appointment of Kelvin George Houghton as a secretary on 1 November 2016
21 Nov 2016
Appointment of Mrs Lisa Pank as a secretary on 1 November 2016
17 Nov 2016
Accounts for a small company made up to 31 March 2016
14 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 53 more events
02 Mar 1998
Return made up to 17/02/98; full list of members
07 May 1997
Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100
07 May 1997
Accounting reference date extended from 28/02/98 to 31/03/98
24 Feb 1997
Secretary resigned
17 Feb 1997
Incorporation

PANKS AUTO ELECTRICAL LTD. Charges

19 April 2000
Debenture
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…