Company number 00988262
Status Active
Incorporation Date 1 September 1970
Company Type Private Limited Company
Address 510 SCALBY ROAD, SCALBY, SCARBOROUGH, NORTH YORKSHIRE, YO13 0NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mark Taylor on 1 August 2015. The most likely internet sites of PAMANT LIMITED are www.pamant.co.uk, and www.pamant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Seamer Rail Station is 4.5 miles; to Hunmanby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pamant Limited is a Private Limited Company.
The company registration number is 00988262. Pamant Limited has been working since 01 September 1970.
The present status of the company is Active. The registered address of Pamant Limited is 510 Scalby Road Scalby Scarborough North Yorkshire Yo13 0nn. The company`s financial liabilities are £163.19k. It is £-136.19k against last year. The cash in hand is £240.1k. It is £-124.32k against last year. And the total assets are £255.34k, which is £-124.65k against last year. TAYLOR, Nigel Anthony is a Secretary of the company. TAYLOR, Mark is a Director of the company. TAYLOR, Nigel Anthony is a Director of the company. Director TAYLOR, Dorothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".
pamant Key Finiance
LIABILITIES
£163.19k
-46%
CASH
£240.1k
-35%
TOTAL ASSETS
£255.34k
-33%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nigel Anthony Taylor
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
PAMANT LIMITED Events
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Director's details changed for Mark Taylor on 1 August 2015
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
...
... and 85 more events
10 Nov 1987
Accounts made up to 31 December 1986
28 Oct 1987
Return made up to 12/10/87; full list of members
28 Oct 1987
Accounting reference date extended from 31/12 to 28/02
31 Oct 1986
Group of companies' accounts made up to 31 December 1985
31 Oct 1986
Return made up to 27/10/86; full list of members
3 June 1996
Legal mortgage
Delivered: 4 June 1996
Status: Satisfied
on 24 October 2014
Persons entitled: Midland Bank PLC
Description: Southmoor farm roman road pocklington york north yorkshire…
31 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied
on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: South moor house bielby lane pocklington york and all…
24 March 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied
on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied
on 24 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at south moor farm roman road…
13 August 1984
Further guarantee & debenture
Delivered: 3 September 1984
Status: Satisfied
on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
10 August 1984
Legal charge
Delivered: 30 August 1984
Status: Satisfied
on 9 December 1994
Persons entitled: Barclays Bank PLC
Description: F/H factory premises in wreakes lane, dronfield, derbyshire.
14 October 1983
Further guarantee & debenture
Delivered: 21 October 1983
Status: Satisfied
on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
26 April 1983
Guarantee & debenture
Delivered: 9 May 1983
Status: Satisfied
on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1982
Legal charge
Delivered: 6 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, land situate at barrys lane, seamer road…
30 November 1982
Legal charge
Delivered: 6 December 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold albion house, albion street, driffield.