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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 213, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8GA | Secretary | 29 March 2019 | Active |
Building 213, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8GA | Director | 29 March 2019 | Active |
4 Elgar Way, Horsham, RH16 3RH | Secretary | 26 November 1996 | Active |
32 Alberta Drive, Smallfield, Horley, RH6 9QU | Secretary | 27 May 2004 | Active |
32 Alberta Drive, Smallfield, Horley, RH6 9QU | Secretary | 18 January 1996 | Active |
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 | Director | 29 March 2019 | Active |
4 Elgar Way, Horsham, RH16 3RH | Director | 18 October 1996 | Active |
7 Torr Close, Chippenham, SN14 6XE | Director | 30 June 2006 | Active |
32 Alberta Drive, Smallfield, Horley, RH6 9QU | Director | 27 May 2004 | Active |
33 Elms Crescent, London, SW4 8QE | Director | 18 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-19 | Dissolution | Dissolution application strike off company. | Download |
2022-11-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-04 | Capital | Legacy. | Download |
2022-11-04 | Insolvency | Legacy. | Download |
2022-11-04 | Resolution | Resolution. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Change account reference date company current extended. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Incorporation | Memorandum articles. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.