UKBizDB.co.uk

PANTHER TOOLS & PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit D Vanguard Buildings, Britannia Road, Chesterfield, Derbyshire, S40 2TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, England, S40 2TZ

Director29 December 2001Active
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, S40 2TZ

Director01 July 2020Active
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, England, S40 2TZ

Director01 May 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 February 1999Active
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, England, S40 2TZ

Secretary29 December 2001Active
25 Dukes Drive, Chesterfield, S41 8QB

Secretary01 March 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 February 1999Active
59 Paxton Road, Tapton, Chesterfield, S41 0TL

Director29 December 2001Active
Star Cottage, Loads Road, Holymoorside, Chesterfield, S42 7HW

Director29 December 2001Active
Unit D, Vanguard Buildings, Britannia Road, Chesterfield, S40 2TZ

Director06 February 2018Active
1 Laburnum Close, Creswell, Worksop, S80 4AD

Director01 March 1999Active
25 Dukes Drive, Chesterfield, S41 8QB

Director01 March 1999Active
25 Dukes Drive, Newbold, Chesterfield, S41 8QB

Director27 April 1999Active
115, Wyver Crescent, Coventry, England, CV2 5LU

Director10 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Accounts

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-06-13Other

Legacy.

Download
2021-04-27Other

Legacy.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.