PANTHER LIFT TRUCKS LIMITED - CRANLEIGH
Company Profile | Company Filings |
Overview
PANTHER LIFT TRUCKS LIMITED is a Private Limited Company from CRANLEIGH ENGLAND and has the status: Dissolved - no longer trading.
PANTHER LIFT TRUCKS LIMITED was incorporated 42 years ago on 01/03/1982 and has the registered number: 01617952. The accounts status is MICRO ENTITY.
PANTHER LIFT TRUCKS LIMITED was incorporated 42 years ago on 01/03/1982 and has the registered number: 01617952. The accounts status is MICRO ENTITY.
PANTHER LIFT TRUCKS LIMITED - CRANLEIGH
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
BUILDING 213 DUNSFOLD PARK
CRANLEIGH
SURREY
GU6 8GA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2021 | 06/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE KENDREW | Apr 1959 | British | Director | 2019-03-29 | CURRENT |
MR ROBIN HARRIS | Secretary | 2019-03-29 | CURRENT | ||
GEOFFREY TRISTAN DESCARRIERS WILMOT | Apr 1953 | British | Director | 1996-01-18 UNTIL 1996-10-18 | RESIGNED |
MARK SHELDON | Mar 1964 | British | Director | 2004-05-27 UNTIL 2019-03-29 | RESIGNED |
STANLEY LAW | Mar 1956 | British | Director | 2006-06-30 UNTIL 2019-03-29 | RESIGNED |
RICHARD TEMPLE GARDINER-HILL | Mar 1932 | British | Director | RESIGNED | |
STEPHEN ROBERT GREGORY | Mar 1947 | British | Director | RESIGNED | |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2019-03-29 UNTIL 2021-06-15 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Director | 1996-10-18 UNTIL 2004-05-27 | RESIGNED | |
MICHAEL FOTHERINGHAM | Mar 1957 | British | Director | RESIGNED | |
MR DENNIS CHARLES ALGER | Dec 1945 | British | Director | RESIGNED | |
JAMES WEIR | May 1948 | Secretary | RESIGNED | ||
MARK SHELDON | Mar 1964 | British | Secretary | 1996-01-18 UNTIL 1996-11-26 | RESIGNED |
MARK SHELDON | Mar 1964 | British | Secretary | 2004-05-27 UNTIL 2019-03-29 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Secretary | 1996-11-26 UNTIL 2004-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Fork Trucks Ltd | 2019-03-29 - 2021-02-01 | Nottingham | Ownership of shares 75 to 100 percent | |
Ghl Holdings Ltd | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PANTHER LIFT TRUCKS LIMITED | 2022-09-30 | 31-12-2021 | £62,911 equity |
Micro-entity Accounts - PANTHER LIFT TRUCKS LIMITED | 2020-09-22 | 31-08-2019 | £62,911 equity |