PANDA PRESS (STONE) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stafford » ST15 8JU

Company number 01632489
Status Active
Incorporation Date 30 April 1982
Company Type Private Limited Company
Address 1 NEWCASTLE STREET, STONE, STAFFORDSHIRE, ST15 8JU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 41,128 . The most likely internet sites of PANDA PRESS (STONE) LIMITED are www.pandapressstone.co.uk, and www.panda-press-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Norton Bridge Rail Station is 3 miles; to Wedgwood Rail Station is 3.5 miles; to Blythe Bridge Rail Station is 5.7 miles; to Stoke-on-Trent Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panda Press Stone Limited is a Private Limited Company. The company registration number is 01632489. Panda Press Stone Limited has been working since 30 April 1982. The present status of the company is Active. The registered address of Panda Press Stone Limited is 1 Newcastle Street Stone Staffordshire St15 8ju. The company`s financial liabilities are £38.25k. It is £37.23k against last year. And the total assets are £72.87k, which is £-10.8k against last year. TUNNICLIFFE, Hannah Louise is a Secretary of the company. TUNNICLIFFE, Hannah Louise is a Director of the company. TUNNICLIFFE, Laurence Charles Francis is a Director of the company. Secretary TUNNICLIFFE, Bernardette Ann has been resigned. Director TUNNICLIFFE, Barry John has been resigned. Director TUNNICLIFFE, Bernardette Ann has been resigned. The company operates in "Printing n.e.c.".


panda press (stone) Key Finiance

LIABILITIES £38.25k
+3631%
CASH n/a
TOTAL ASSETS £72.87k
-13%
All Financial Figures

Current Directors

Secretary
TUNNICLIFFE, Hannah Louise
Appointed Date: 06 December 2007

Director
TUNNICLIFFE, Hannah Louise
Appointed Date: 20 March 2007
47 years old

Director
TUNNICLIFFE, Laurence Charles Francis
Appointed Date: 03 April 2002
58 years old

Resigned Directors

Secretary
TUNNICLIFFE, Bernardette Ann
Resigned: 06 December 2007

Director
TUNNICLIFFE, Barry John
Resigned: 03 April 2002
84 years old

Director
TUNNICLIFFE, Bernardette Ann
Resigned: 03 April 2002
83 years old

Persons With Significant Control

Laurence Charles Francis Tunnicliffe
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Hannah Louise Tunnicliffe
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANDA PRESS (STONE) LIMITED Events

31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 41,128

05 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Change of share class name or designation
...
... and 90 more events
20 Aug 1987
Accounts for a small company made up to 30 April 1987

20 Aug 1987
Return made up to 15/07/87; full list of members

26 Jan 1987
Accounts for a small company made up to 30 April 1986

26 Jan 1987
Return made up to 18/09/86; full list of members

30 Apr 1982
Certificate of incorporation

PANDA PRESS (STONE) LIMITED Charges

7 February 2012
All assets debenture
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2011
All assets debenture
Delivered: 29 January 2011
Status: Satisfied on 26 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 November 1982
Debenture
Delivered: 11 November 1982
Status: Satisfied on 26 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…