Fischer Panda U.k. Limited VERWOOD


Founded in 1994, Fischer Panda U.k, classified under reg no. 02892031 is an active company. Currently registered at 17 Black Moor Road BH31 6AX, Verwood the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 5 directors, namely Ashlea F., David P. and Christopher B. and others. Of them, Barry F. has been with the company the longest, being appointed on 27 January 1994 and Ashlea F. has been with the company for the least time - from 20 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fischer Panda U.k. Limited Address / Contact

Office Address 17 Black Moor Road
Office Address2 Ebblake Industrial Estate
Town Verwood
Post code BH31 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892031
Date of Incorporation Thu, 27th Jan 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ashlea F.

Position: Director

Appointed: 20 June 2022

David P.

Position: Director

Appointed: 01 January 2021

Christopher B.

Position: Director

Appointed: 01 January 2021

Chris F.

Position: Director

Appointed: 28 July 2017

Barry F.

Position: Director

Appointed: 27 January 1994

Pauline H.

Position: Director

Appointed: 05 May 2005

Resigned: 01 April 2022

Achilles Europe Sa

Position: Corporate Director

Appointed: 01 January 2003

Resigned: 31 January 2013

Shaun A.

Position: Director

Appointed: 01 March 2002

Resigned: 04 August 2005

Pauline H.

Position: Secretary

Appointed: 01 March 2002

Resigned: 01 April 2022

Nicola F.

Position: Secretary

Appointed: 28 January 1994

Resigned: 01 March 2002

Udo K.

Position: Director

Appointed: 27 January 1994

Resigned: 20 December 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1994

Resigned: 27 January 1994

Barry F.

Position: Secretary

Appointed: 27 January 1994

Resigned: 28 January 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Barry F. This PSC and has 75,01-100% shares.

Barry F.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 59066 372279 489221 084392 634517 538530 049983 140
Current Assets650 533771 912894 850962 8971 275 5831 338 5211 737 0322 881 224
Debtors146 432215 504126 411228 608183 481117 882246 983236 184
Net Assets Liabilities569 548657 329716 572787 478971 9241 023 6881 241 1911 300 335
Other Debtors54322 405      
Property Plant Equipment793 568795 383791 606781 507761 831738 804723 927725 230
Total Inventories469 511490 036488 950513 205699 468703 101960 000 
Other
Accrued Liabilities Deferred Income2 0102 0102 0102 01020 43315 64215 69916 406
Accumulated Amortisation Impairment Intangible Assets160 000160 000160 000160 000160 000161 173162 614164 667
Accumulated Depreciation Impairment Property Plant Equipment211 470231 608263 096282 995314 505337 240367 131399 607
Additions Other Than Through Business Combinations Property Plant Equipment 36 16727 71324 44211 8348 70815 01433 779
Average Number Employees During Period    17171820
Bank Borrowings Overdrafts443 323382 511335 617288 801241 321219 077170 622121 561
Corporation Tax Payable49 737 61 41871 806102 567   
Corporation Tax Recoverable 32 000      
Creditors449 219382 511335 617288 801241 321219 077170 622121 561
Finance Lease Liabilities Present Value Total5 8965 896      
Fixed Assets    761 831751 703739 410740 460
Increase From Amortisation Charge For Year Intangible Assets     1 1731 4412 053
Increase From Depreciation Charge For Year Property Plant Equipment 31 95331 49032 51331 51030 42629 89132 476
Intangible Assets     12 89915 48315 230
Intangible Assets Gross Cost160 000160 000160 000160 000160 000174 072178 097179 897
Net Current Assets Liabilities244 114265 586279 923314 722471 763509 548690 116694 723
Number Shares Issued Fully Paid  505050505050
Other Creditors  74 791115 688132 132115 780202 359212 872
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 815 12 614 7 691  
Other Disposals Property Plant Equipment 14 214 14 645 9 000  
Other Taxation Social Security Payable79 30465 99091 216127 024231 476203 937221 805372 101
Par Value Share  111111
Prepayments Accrued Income42 50256 38738 91331 94932 91754 54052 121122 187
Property Plant Equipment Gross Cost1 005 0381 026 9911 054 7051 064 5021 076 3361 076 0441 091 0581 124 837
Provisions For Liabilities Balance Sheet Subtotal18 91521 12919 34019 95020 34918 48617 71313 287
Taxation Including Deferred Taxation Balance Sheet Subtotal18 91521 129      
Total Assets Less Current Liabilities1 037 6821 060 9691 071 5291 096 2291 233 5941 261 2511 429 5261 435 183
Trade Creditors Trade Payables218 248307 936338 796284 404371 373446 647560 0861 538 155
Trade Debtors Trade Receivables103 387104 71287 498196 659150 56463 342194 862113 997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements