PANTHER AQUACUT LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1BB

Company number 04911003
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 3 . The most likely internet sites of PANTHER AQUACUT LIMITED are www.pantheraquacut.co.uk, and www.panther-aquacut.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and twelve months. Panther Aquacut Limited is a Private Limited Company. The company registration number is 04911003. Panther Aquacut Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Panther Aquacut Limited is Trinity House 3 Bullace Lane Dartford Kent Da1 1bb. The company`s financial liabilities are £565.47k. It is £56.75k against last year. And the total assets are £600.9k, which is £69.22k against last year. HOOTON, Rosemary Anne is a Secretary of the company. BOWEN, Paul is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HOOTON, Russell Carl has been resigned. Director SYMINGTON, Paul Andrew has been resigned. The company operates in "Other manufacturing n.e.c.".


panther aquacut Key Finiance

LIABILITIES £565.47k
+11%
CASH n/a
TOTAL ASSETS £600.9k
+13%
All Financial Figures

Current Directors

Secretary
HOOTON, Rosemary Anne
Appointed Date: 25 September 2003

Director
BOWEN, Paul
Appointed Date: 25 September 2003
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Director
HOOTON, Russell Carl
Resigned: 10 June 2008
Appointed Date: 25 September 2003
62 years old

Director
SYMINGTON, Paul Andrew
Resigned: 10 June 2008
Appointed Date: 25 September 2003
61 years old

Persons With Significant Control

Paul Bowen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PANTHER AQUACUT LIMITED Events

21 Oct 2016
Confirmation statement made on 25 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3

09 Oct 2015
Director's details changed for Paul Bowen on 9 October 2015
09 Oct 2015
Secretary's details changed for Rosemary Anne Hooton on 9 October 2015
...
... and 23 more events
05 Oct 2004
Return made up to 25/09/04; full list of members
07 Nov 2003
Accounting reference date extended from 30/09/04 to 31/12/04
29 Oct 2003
Ad 15/10/03--------- £ si 2@1=2 £ ic 1/3
06 Oct 2003
Secretary resigned
25 Sep 2003
Incorporation