PANTHER TOOLS & PRODUCTS LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
PANTHER TOOLS & PRODUCTS LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Active.
PANTHER TOOLS & PRODUCTS LIMITED was incorporated 25 years ago on 05/02/1999 and has the registered number: 03709033. The accounts status is SMALL and accounts are next due on 30/09/2024.
PANTHER TOOLS & PRODUCTS LIMITED was incorporated 25 years ago on 05/02/1999 and has the registered number: 03709033. The accounts status is SMALL and accounts are next due on 30/09/2024.
PANTHER TOOLS & PRODUCTS LIMITED - CHESTERFIELD
This company is listed in the following categories:
46620 - Wholesale of machine tools
46620 - Wholesale of machine tools
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT D VANGUARD BUILDINGS
CHESTERFIELD
DERBYSHIRE
S40 2TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES DAVID OVERTON | Nov 1971 | British | Director | 2002-05-01 | CURRENT |
MR FRANCK MARTIN | Feb 1969 | French | Director | 2020-07-01 | CURRENT |
MARK HOLMES | Jun 1972 | British | Director | 2001-12-29 | CURRENT |
MR ROBERT PEARSON | Oct 1954 | British | Director | 1999-04-27 UNTIL 2001-12-20 | RESIGNED |
MR JAMES ANTHONY SMYTH | Jun 1958 | British | Director | 2017-03-10 UNTIL 2023-10-31 | RESIGNED |
BARBARA MORRIS | Sep 1945 | British | Director | 1999-03-01 UNTIL 1999-04-27 | RESIGNED |
MONSIEUR FRANCK CLAUDE CHARLES MARTIN | Feb 1969 | French | Director | 2018-02-06 UNTIL 2020-05-20 | RESIGNED |
BRIAN HOLMES | Jul 1932 | British | Director | 2001-12-29 UNTIL 2006-02-09 | RESIGNED |
PAUL HAYWOOD COLEMAN | Nov 1947 | British | Director | 2001-12-29 UNTIL 2002-05-01 | RESIGNED |
AR NOMINEES LIMITED | Nominee Director | 1999-02-05 UNTIL 1999-03-01 | RESIGNED | ||
ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 1999-02-05 UNTIL 1999-03-01 | RESIGNED | ||
LYNN ALMA PEARSON | Mar 1962 | British | Secretary | 1999-03-01 UNTIL 2001-12-20 | RESIGNED |
DAVID ARTHUR BALL | Jun 1943 | British | Secretary | 2001-12-29 UNTIL 2016-04-22 | RESIGNED |
LYNN ALMA PEARSON | Mar 1962 | British | Director | 1999-03-01 UNTIL 2000-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Monsieur Dominique Peyrache | 2018-01-01 | 3/1947 | Chesterfield Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Mark Holmes | 2016-04-06 - 2018-01-01 | 6/1972 | Chesterfield Derbyshire | Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PANTHER_TOOLS_&_PRODUCTS_ - Accounts | 2023-12-09 | 31-12-2022 | £142,764 Cash £944,596 equity |
PANTHER_TOOLS_&_PRODUCTS_ - Accounts | 2021-08-20 | 31-12-2020 | £179,402 Cash £754,433 equity |
PANTHER_TOOLS_&_PRODUCTS_ - Accounts | 2020-05-16 | 31-12-2019 | £52,714 Cash £697,491 equity |