About

Registered Number: 03709033
Date of Incorporation: 05/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit D Vanguard Buildings, Britannia Road, Chesterfield, Derbyshire, S40 2TZ

 

Based in Chesterfield, Derbyshire, Panther Tools & Products Ltd was registered on 05 February 1999, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Panther Tools & Products Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Franck Claude Charles, Monsieur 06 February 2018 - 1
OVERTON, James David 01 May 2002 - 1
COLEMAN, Paul Haywood 29 December 2001 01 May 2002 1
MORRIS, Barbara 01 March 1999 27 April 1999 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 19 February 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 15 February 2018
PSC07 - N/A 14 February 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 11 March 2017
CS01 - N/A 20 February 2017
RESOLUTIONS - N/A 17 February 2017
RESOLUTIONS - N/A 17 February 2017
RESOLUTIONS - N/A 25 January 2017
AA - Annual Accounts 23 September 2016
TM02 - Termination of appointment of secretary 22 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 05 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 16 December 2003
225 - Change of Accounting Reference Date 10 July 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 28 January 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 30 August 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
RESOLUTIONS - N/A 07 June 2000
CERTNM - Change of name certificate 01 June 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 24 February 2000
225 - Change of Accounting Reference Date 19 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
NEWINC - New incorporation documents 05 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.