About

Registered Number: 02643470
Date of Incorporation: 05/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Sheen, Nr Buxton, Derbyshire, SK17 0EU

 

Having been setup in 1991, Panther International Engineering Ltd has its registered office in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the business. Cox, David Geoffrey, Hooper, Edward David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David Geoffrey 01 October 1991 01 May 1998 1
HOOPER, Edward David 01 October 1991 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 01 October 2012
AUD - Auditor's letter of resignation 05 September 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 20 November 2009
TM01 - Termination of appointment of director 19 October 2009
225 - Change of Accounting Reference Date 06 February 2009
RESOLUTIONS - N/A 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 11 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2006
353 - Register of members 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 19 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
AA - Annual Accounts 23 June 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2002
363s - Annual Return 13 September 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 September 2001
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 25 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 16 November 1999
225 - Change of Accounting Reference Date 27 October 1999
AA - Annual Accounts 24 April 1999
225 - Change of Accounting Reference Date 24 April 1999
395 - Particulars of a mortgage or charge 02 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 26 August 1998
287 - Change in situation or address of Registered Office 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
AUD - Auditor's letter of resignation 11 May 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 08 September 1995
AA - Annual Accounts 23 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 21 June 1993
395 - Particulars of a mortgage or charge 17 June 1993
363s - Annual Return 21 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1992
RESOLUTIONS - N/A 20 February 1992
395 - Particulars of a mortgage or charge 04 November 1991
RESOLUTIONS - N/A 08 October 1991
287 - Change in situation or address of Registered Office 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
MEM/ARTS - N/A 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1991
CERTNM - Change of name certificate 17 September 1991
NEWINC - New incorporation documents 05 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 December 2000 Fully Satisfied

N/A

Debenture 23 November 2000 Fully Satisfied

N/A

Debenture 25 November 1998 Fully Satisfied

N/A

Legal mortgage 11 June 1993 Fully Satisfied

N/A

Mortgage debenture 14 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.