UKBizDB.co.uk

PANALPINA WORLD TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Panalpina World Transport Limited. The company was founded 84 years ago and was given the registration number 00357697. The firm's registered office is in HARWICH. You can find them at Scandinavia House Refinery Road, Parkeston, Harwich, Essex. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:PANALPINA WORLD TRANSPORT LIMITED
Company Number:00357697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1939
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 52241 - Cargo handling for water transport activities
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England, CO12 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Secretary26 November 2019Active
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Director23 June 2021Active
5 Home Lea, Orpington, BR6 6LT

Secretary-Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Secretary12 December 2017Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Secretary01 November 2015Active
91 Oakdale Drive, Heald Green, Cheadle, SK8 3SN

Director01 January 1999Active
5 Home Lea, Orpington, BR6 6LT

Director29 July 1994Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Director01 January 2014Active
33 Chiswick Green Studios, Evershed Walk, London, W4 5BW

Director01 January 2000Active
3 Dale Street, London, W4 2BJ

Director18 May 2004Active
Grellinger Strasse 18, 4052 Basle, Switzerland,

Director-Active
92a Sunningvale Avenue, Biggin Hill, Westerham, TN16 3TT

Director04 July 1995Active
47 Westacott, Hayes, UB4 8AH

Director29 July 1994Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director09 September 2019Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Director02 April 2007Active
Newlyn, 115 Combe Road, New Malden,

Director03 April 1995Active
Freudenbergstrasse 15, Ch- 8044 Zurich, Switzerland, FOREIGN

Director16 October 2001Active
Priory House Priory Close, Chislehurst, BR7 5LB

Director-Active
11 Eardley Road, Sevenoaks, TN13 1XX

Director01 September 1994Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director09 September 2019Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director09 September 2019Active
26 Blackdown Close, Pyrford, GU22 8LQ

Director10 August 1998Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Director01 January 2016Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Director22 April 2016Active
2 Glencoe Road, Weybridge, KT13 8JY

Director01 January 2001Active
132 Widmore Road, Bromley, BR1 3BE

Director01 June 1995Active
Ob Dem Hoelzli 6, Ch-4102 Binningen, Switzerland,

Director01 January 2000Active
Panalpina House, Great South West Road, Feltham, TW14 8NU

Director15 September 2014Active
1 Dales Drive, Guiseley, Leeds, LS20 8HR

Director-Active
6 Pelabon House, 34 Clevedon Road, Twickenham, United Kingdom, TW1 2TR

Director04 January 2011Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director09 September 2019Active
Panalpina House, Great South West Road, Feltham, England, TW14 8NU

Director17 December 2018Active

People with Significant Control

Dsv Panalpina A/S
Notified on:19 August 2019
Status:Active
Country of residence:Denmark
Address:Dsv Panalpina Building, Hovedgaden 630, 2640 Hedehusene, Denmark,
Nature of control:
  • Significant influence or control
Panalpina World Transport (Holding) Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Viaduktstrasse 42, Viaduktstrasse 42, Basel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Resolution

Resolution.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-02Accounts

Change account reference date company current extended.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.