Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISCHER PANDA U.K. LIMITED
Company Information for

FISCHER PANDA U.K. LIMITED

17 BLACK MOOR ROAD, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6AX,
Company Registration Number
02892031
Private Limited Company
Active

Company Overview

About Fischer Panda U.k. Ltd
FISCHER PANDA U.K. LIMITED was founded on 1994-01-27 and has its registered office in Verwood. The organisation's status is listed as "Active". Fischer Panda U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FISCHER PANDA U.K. LIMITED
 
Legal Registered Office
17 BLACK MOOR ROAD
EBBLAKE INDUSTRIAL ESTATE
VERWOOD
DORSET
BH31 6AX
Other companies in BH31
 
Filing Information
Company Number 02892031
Company ID Number 02892031
Date formed 1994-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISCHER PANDA U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FISCHER PANDA U.K. LIMITED

Current Directors
Officer Role Date Appointed
PAULINE BEATRICE HIBBERT
Company Secretary 2002-03-01
BARRY ARTHUR FOWER
Director 1994-01-27
CHRIS JAMES FOWER
Director 2017-07-28
PAULINE BEATRICE HIBBERT
Director 2005-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ACHILLES EUROPE SA
Director 2003-01-01 2013-01-31
SHAUN NICHOLAS AUSTIN
Director 2002-03-01 2005-08-04
NICOLA JANE FOWER
Company Secretary 1994-01-28 2002-03-01
UDO KRAPP
Director 1994-01-27 1994-12-20
BARRY ARTHUR FOWER
Company Secretary 1994-01-27 1994-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-01-27 1994-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE BEATRICE HIBBERT BESPOKE POWER SYSTEMS LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-19 Active
BARRY ARTHUR FOWER BESPOKE POWER SYSTEMS LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028920310006
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028920310004
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22DIRECTOR APPOINTED ASHLEA LOUISE FOWER
2022-06-22Director's details changed for Mr Chris James Fower on 2022-06-22
2022-06-22CH01Director's details changed for Mr Chris James Fower on 2022-06-22
2022-06-22AP01DIRECTOR APPOINTED ASHLEA LOUISE FOWER
2022-05-17TM02Termination of appointment of Pauline Beatrice Hibbert on 2022-04-01
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BEATRICE HIBBERT
2022-05-10SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 891.00
2022-05-10SH03Purchase of own shares
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028920310007
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR DAVID GEORGE PAYNE
2020-05-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-08CH01Director's details changed for Mr Chris James Fower on 2018-11-08
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 990
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR CHRIS JAMES FOWER
2017-08-30SH08Change of share class name or designation
2017-08-25RES01ADOPT ARTICLES 25/08/17
2017-08-25RES12VARYING SHARE RIGHTS AND NAMES
2017-08-25RES12VARYING SHARE RIGHTS AND NAMES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 990
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-15SH08Change of share class name or designation
2016-06-14RES12Resolution of varying share rights or name
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07SH0104/02/16 STATEMENT OF CAPITAL GBP 90.00
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 990
2016-03-07SH0104/02/16 STATEMENT OF CAPITAL GBP 990.00
2016-03-07RES12Resolution of varying share rights or name
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 89
2016-02-19AR0127/01/16 ANNUAL RETURN FULL LIST
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028920310006
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028920310005
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028920310004
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 89
2015-02-13AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BEATRICE HIBBERT / 23/10/2014
2015-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE BEATRICE HIBBERT / 23/10/2014
2014-07-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 89
2014-02-19AR0127/01/14 FULL LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-19AR0127/01/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ACHILLES EUROPE SA
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03RES12VARYING SHARE RIGHTS AND NAMES
2012-05-03RES01ADOPT ARTICLES 23/04/2012
2012-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-03SH0603/05/12 STATEMENT OF CAPITAL GBP 89
2012-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-10AR0127/01/12 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0127/01/11 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0127/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BEATRICE HIBBERT / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ARTHUR FOWER / 01/01/2010
2010-02-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACHILLES EUROPE SA / 01/01/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE BEATRICE HIBBERT / 01/01/2010
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23RES13EXECUTE TRANSFERS 05/03/07
2007-04-23169£ IC 100/89 05/03/07 £ SR 11@1=11
2007-03-01363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-02-07363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY SALISBURY WILTSHIRE SP4 7HD
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14288bSECRETARY RESIGNED
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-19363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-12363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-17363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-07-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-21363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-10AUDAUDITOR'S RESIGNATION
1995-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-10363sRETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FISCHER PANDA U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FISCHER PANDA U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-03-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-09-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISCHER PANDA U.K. LIMITED

Intangible Assets
Patents
We have not found any records of FISCHER PANDA U.K. LIMITED registering or being granted any patents
Domain Names

FISCHER PANDA U.K. LIMITED owns 2 domain names.

fischer-panda.co.uk   fischerpanda.co.uk  

Trademarks
We have not found any records of FISCHER PANDA U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FISCHER PANDA U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-07-02 GBP £9
Isle of Wight Council 2014-07-02 GBP £13
Isle of Wight Council 2014-07-02 GBP £12
Isle of Wight Council 2014-07-02 GBP £9
Isle of Wight Council 2014-07-02 GBP £10
Rutland County Council 2014-04-16 GBP £2,697 Vehicle Maintenance - Servicing
Nottingham City Council 2013-08-23 GBP £374
Nottingham City Council 2013-08-23 GBP £374 303 - R&M OF VEHICLES-CONTRACT
Nottingham City Council 2013-04-26 GBP £40
Nottingham City Council 2013-04-26 GBP £40 408 - MATERIALS GENERAL
Nottingham City Council 2013-02-11 GBP £39
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-11 GBP £39 GARAGE MATERIALS
Nottingham City Council 2012-12-19 GBP £333
Nottingham City Council 2012-12-19 GBP £333 GARAGE MATERIALS
Nottingham City Council 2012-11-28 GBP £274
Nottingham City Council 2012-11-28 GBP £274 REPAIRS/MAINTENANCE - VEHICLES
Nottingham City Council 2012-10-02 GBP £372
Nottingham City Council 2012-10-02 GBP £372 REPAIRS/MAINTENANCE - VEHICLES
Nottingham City Council 2012-05-15 GBP £40
Nottingham City Council 2012-05-15 GBP £40 MATERIALS GENERAL
Gloucestershire County Council 2012-02-14 GBP £513

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FISCHER PANDA U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISCHER PANDA U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISCHER PANDA U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.