Company NamePanther Security Systems Limited
Company StatusActive
Company Number03817638
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald James Henshall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Dudley Road
Fingringhoe
Colchester
Essex
CO5 7DS
Secretary NameChristine Patricia Henshall
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleAdministrator
Correspondence Address37 Braiswick
Colchester
CO4 5BA
Director NameShaun Kevin Dexter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleManaging Director Operations
Country of ResidenceUnited Kingdom
Correspondence Address48 Villa Road
Stanway
Colchester
Essex
CO3 0RH
Director NameMartin Lee Goodyer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathways
London Road West, Dedham
Colchester
Essex
CO7 6ES
Director NameMrs Christine Patricia Henshall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(11 years after company formation)
Appointment Duration13 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Braiswick
Colchester
CO4 5BA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitepanthersecurity.co.uk
Telephone01206 764303
Telephone regionColchester

Location

Registered AddressUnit 10 Peartree Business Centre
Peartree Road, Stanway
Colchester
Essex
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Financials

Year2013
Net Worth£9,350
Cash£104,976
Current Liabilities£380,093

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

5 January 2021Delivered on: 11 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 peartree business centre, peartree road, stanway, colchester, essex, CO3 0JN.
Outstanding
7 August 2002Delivered on: 14 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
25 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
3 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
11 January 2021Registration of charge 038176380002, created on 5 January 2021 (8 pages)
11 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 November 2020Memorandum and Articles of Association (6 pages)
29 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
29 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 July 2017Change of details for Mr Donald James Henshall as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Change of details for Mr Donald James Henshall as a person with significant control on 6 April 2017 (2 pages)
28 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
3 July 2017Notification of Christine Patricia Henshall as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mr Donald James Henshall as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Mr Donald James Henshall as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Christine Patricia Henshall as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Resolutions
  • RES13 ‐ Agreement 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 March 2017Resolutions
  • RES13 ‐ Agreement 09/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (11 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (11 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(7 pages)
28 July 2015Director's details changed for Mrs Christine Patricia Henshall on 1 July 2015 (2 pages)
28 July 2015Secretary's details changed for Christine Patricia Henshall on 1 July 2015 (1 page)
28 July 2015Secretary's details changed for Christine Patricia Henshall on 1 July 2015 (1 page)
28 July 2015Director's details changed for Mrs Christine Patricia Henshall on 1 July 2015 (2 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(7 pages)
28 July 2015Secretary's details changed for Christine Patricia Henshall on 1 July 2015 (1 page)
28 July 2015Director's details changed for Mrs Christine Patricia Henshall on 1 July 2015 (2 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 July 2014Director's details changed for Mrs Christine Patricia Henshall on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Shaun Kevin Dexter on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Mrs Christine Patricia Henshall on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(7 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(7 pages)
28 July 2014Director's details changed for Shaun Kevin Dexter on 28 July 2014 (2 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(7 pages)
10 September 2013Director's details changed for Shaun Kevin Dexter on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Shaun Kevin Dexter on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(7 pages)
10 September 2013Director's details changed for Martin Lee Goodyer on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Martin Lee Goodyer on 10 September 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
6 May 2011Appointment of Mrs Christine Patricia Henshall as a director (2 pages)
6 May 2011Appointment of Mrs Christine Patricia Henshall as a director (2 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 August 2010Director's details changed for Mr Donald James Henshall on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Donald James Henshall on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Donald James Henshall on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 July 2008Return made up to 20/07/08; full list of members (4 pages)
29 July 2008Return made up to 20/07/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 August 2006Return made up to 20/07/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 20/07/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 July 2005Return made up to 20/07/05; full list of members (3 pages)
20 July 2005Return made up to 20/07/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 August 2004Return made up to 02/08/04; full list of members (8 pages)
27 August 2004Return made up to 02/08/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
23 April 2003Ad 24/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 April 2003Ad 24/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 April 2003Nc inc already adjusted 24/03/03 (1 page)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2003Nc inc already adjusted 24/03/03 (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Return made up to 02/08/02; full list of members (6 pages)
9 August 2002Return made up to 02/08/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 July 2001Return made up to 02/08/01; full list of members (6 pages)
27 July 2001Return made up to 02/08/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 August 2000Return made up to 02/08/00; full list of members (6 pages)
29 August 2000Return made up to 02/08/00; full list of members (6 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
23 August 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
23 August 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
23 August 1999Registered office changed on 23/08/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
23 August 1999Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1999Incorporation (16 pages)
2 August 1999Incorporation (16 pages)