Fingringhoe
Colchester
Essex
CO5 7DS
Secretary Name | Christine Patricia Henshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 37 Braiswick Colchester CO4 5BA |
Director Name | Shaun Kevin Dexter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Managing Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 48 Villa Road Stanway Colchester Essex CO3 0RH |
Director Name | Martin Lee Goodyer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathways London Road West, Dedham Colchester Essex CO7 6ES |
Director Name | Mrs Christine Patricia Henshall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2010(11 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Braiswick Colchester CO4 5BA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | panthersecurity.co.uk |
---|---|
Telephone | 01206 764303 |
Telephone region | Colchester |
Registered Address | Unit 10 Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £9,350 |
Cash | £104,976 |
Current Liabilities | £380,093 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
5 January 2021 | Delivered 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 2002 | Delivered 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 |
31 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
25 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
3 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 January 2021 | Registration of charge 038176380002, created on 5 January 2021 (8 pages) |
11 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (6 pages) |
29 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
29 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 July 2017 | Change of details for Mr Donald James Henshall as a person with significant control on 6 April 2017 (2 pages) |
31 July 2017 | Change of details for Mr Donald James Henshall as a person with significant control on 6 April 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
3 July 2017 | Notification of Christine Patricia Henshall as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr Donald James Henshall as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Donald James Henshall as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Christine Patricia Henshall as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mrs Christine Patricia Henshall on 1 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Christine Patricia Henshall on 1 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Christine Patricia Henshall on 1 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mrs Christine Patricia Henshall on 1 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Secretary's details changed for Christine Patricia Henshall on 1 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mrs Christine Patricia Henshall on 1 July 2015 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 July 2014 | Director's details changed for Mrs Christine Patricia Henshall on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Shaun Kevin Dexter on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Christine Patricia Henshall on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Shaun Kevin Dexter on 28 July 2014 (2 pages) |
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 September 2013 | Director's details changed for Shaun Kevin Dexter on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Shaun Kevin Dexter on 10 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 September 2013 | Director's details changed for Martin Lee Goodyer on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Martin Lee Goodyer on 10 September 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Appointment of Mrs Christine Patricia Henshall as a director (2 pages) |
6 May 2011 | Appointment of Mrs Christine Patricia Henshall as a director (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 August 2010 | Director's details changed for Mr Donald James Henshall on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Donald James Henshall on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Donald James Henshall on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 August 2003 | Return made up to 02/08/03; full list of members
|
8 August 2003 | Return made up to 02/08/03; full list of members
|
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Ad 24/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 April 2003 | Ad 24/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 24/03/03 (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
27 July 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
23 August 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
23 August 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
23 August 1999 | Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1999 | Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1999 | Incorporation (16 pages) |
2 August 1999 | Incorporation (16 pages) |