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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 April 2006 | Outstanding |
N/A |