PANDACAT LIMITED
YORK MBD SERVICES LIMITED

Hellopages » North Yorkshire » York » YO32 9GW

Company number 05077441
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address ARABESQUE HOUSE, MONKS CROSS DRIVE HUNTINGTON, YORK, YO32 9GW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of PANDACAT LIMITED are www.pandacat.co.uk, and www.pandacat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Poppleton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pandacat Limited is a Private Limited Company. The company registration number is 05077441. Pandacat Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Pandacat Limited is Arabesque House Monks Cross Drive Huntington York Yo32 9gw. . HANSON, Alison is a Secretary of the company. HANSON, Alison is a Director of the company. HANSON, Peter David is a Director of the company. Secretary MANSON, Craig Stuart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TARPEY, Anthony John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HANSON, Alison
Appointed Date: 27 August 2010

Director
HANSON, Alison
Appointed Date: 23 July 2010
59 years old

Director
HANSON, Peter David
Appointed Date: 23 July 2010
58 years old

Resigned Directors

Secretary
MANSON, Craig Stuart
Resigned: 27 August 2010
Appointed Date: 18 March 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Director
TARPEY, Anthony John
Resigned: 23 July 2010
Appointed Date: 18 March 2004
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Persons With Significant Control

Mrs Alison Jane Hanson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter David Hanson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANDACAT LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 40 more events
17 May 2004
Registered office changed on 17/05/04 from: 12 york place leeds west yorkshire LS1 2DS
17 May 2004
New secretary appointed
17 May 2004
Secretary resigned
17 May 2004
Director resigned
18 Mar 2004
Incorporation

PANDACAT LIMITED Charges

22 June 2012
Legal charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 redeness street york t/no NYK171943 by way of fixed…
22 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…