UKBizDB.co.uk

PANTHER LIFT TRUCKS LIMITED

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

This company is commonly known as Panther Lift Trucks Limited. The company was founded 42 years ago and was given the registration number 01617952. The firm's registered office is in CRANLEIGH. You can find them at Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PANTHER LIFT TRUCKS LIMITED
Company Number:01617952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England, GU6 8GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 213, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8GA

Secretary29 March 2019Active
Building 213, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8GA

Director29 March 2019Active
4 Elgar Way, Horsham, RH16 3RH

Secretary26 November 1996Active
32 Alberta Drive, Smallfield, Horley, RH6 9QU

Secretary27 May 2004Active
32 Alberta Drive, Smallfield, Horley, RH6 9QU

Secretary18 January 1996Active
2 Smythe Close, Billericay, CM11 1SF

Secretary-Active
Five Ashes, 25 Lilley Drive, Kingswood, KT20 6JA

Director-Active
15 Whitehall, Bradford-On-Avon, BA15 1SS

Director-Active
104 St Georges Square Mews, London, SW1V 3RZ

Director-Active
28 Morella Road, London, SW12 8UH

Director-Active
Building 213, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8GA

Director29 March 2019Active
4 Elgar Way, Horsham, RH16 3RH

Director18 October 1996Active
7 Torr Close, Chippenham, SN14 6XE

Director30 June 2006Active
32 Alberta Drive, Smallfield, Horley, RH6 9QU

Director27 May 2004Active
33 Elms Crescent, London, SW4 8QE

Director18 January 1996Active

People with Significant Control

Impact Fork Trucks Ltd
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:13-15 Impact Fork Trucks Ltd, Gainsborough Close, Nottingham, England, NG10 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ghl Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 Impact Handling, Gainsborough Close, Nottingham, England, NG10 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-11-04Capital

Capital statement capital company with date currency figure.

Download
2022-11-04Capital

Legacy.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Change account reference date company current extended.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.