About

Registered Number: 04870739
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 28 Broad Road, Swanscombe, Kent, DA10 0DR

 

Established in 2003, Pantos Freight Ltd have registered office in Swanscombe, it's status in the Companies House registry is set to "Active". Pantos Freight Ltd has 3 directors listed as Pantos, Robert, Robertson, Rachael, Robertson, Philip John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTOS, Robert 10 January 2011 - 1
ROBERTSON, Philip John 02 September 2003 02 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Rachael 02 September 2003 02 August 2010 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 26 August 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 15 May 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 28 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
CERTNM - Change of name certificate 20 April 2011
AD01 - Change of registered office address 20 April 2011
AP01 - Appointment of director 10 January 2011
AD01 - Change of registered office address 28 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 29 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 22 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.