This company is commonly known as Panther Tools & Products Limited. The company was founded 25 years ago and was given the registration number 03709033. The firm's registered office is in CHESTERFIELD. You can find them at Unit D Vanguard Buildings, Britannia Road, Chesterfield, Derbyshire. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | PANTHER TOOLS & PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03709033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Vanguard Buildings, Britannia Road, Chesterfield, Derbyshire, S40 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, England, S40 2TZ | Director | 29 December 2001 | Active |
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, S40 2TZ | Director | 01 July 2020 | Active |
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, England, S40 2TZ | Director | 01 May 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 05 February 1999 | Active |
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, England, S40 2TZ | Secretary | 29 December 2001 | Active |
25 Dukes Drive, Chesterfield, S41 8QB | Secretary | 01 March 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 05 February 1999 | Active |
59 Paxton Road, Tapton, Chesterfield, S41 0TL | Director | 29 December 2001 | Active |
Star Cottage, Loads Road, Holymoorside, Chesterfield, S42 7HW | Director | 29 December 2001 | Active |
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, S40 2TZ | Director | 06 February 2018 | Active |
1 Laburnum Close, Creswell, Worksop, S80 4AD | Director | 01 March 1999 | Active |
25 Dukes Drive, Chesterfield, S41 8QB | Director | 01 March 1999 | Active |
25 Dukes Drive, Newbold, Chesterfield, S41 8QB | Director | 27 April 1999 | Active |
115, Wyver Crescent, Coventry, England, CV2 5LU | Director | 10 March 2017 | Active |
Monsieur Dominique Peyrache | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | French |
Address | : | Unit D, Vanguard Buildings, Chesterfield, S40 2TZ |
Nature of control | : |
|
Mr Mark Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Unit D, Vanguard Buildings, Chesterfield, S40 2TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type small. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Accounts | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-13 | Other | Legacy. | Download |
2021-04-27 | Other | Legacy. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.