UKBizDB.co.uk

PANTHERA SECURITY LIMITED

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

This company is commonly known as Panthera Security Limited. The company was founded 15 years ago and was given the registration number 06644968. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PANTHERA SECURITY LIMITED
Company Number:06644968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, Surrey, England, SM6 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director14 July 2008Active
Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ

Director14 July 2008Active
Suite 43-45, Purley Way, Croydon, CR0 0XZ

Corporate Secretary12 March 2009Active
Airport House, Suite 43-45,, Purley Way, Croydon, England, CR0 0XZ

Corporate Secretary14 July 2008Active

People with Significant Control

Panthera Group Holdings Limited
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neal James
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Stephen James
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Address

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

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital alter shares subdivision.

Download
2023-04-03Capital

Capital allotment shares.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.