Company NamePanther Security Cpe Limited
DirectorChad Holdsworth
Company StatusActive
Company Number07113109
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Chad Holdsworth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
Secretary NameMs Diane White
StatusCurrent
Appointed01 March 2016(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
Secretary NameWilhelmina Holdsworth
NationalityBritish
StatusResigned
Appointed07 November 2010(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address3 Briardale Road
Heaton
West Yorkshire
BD9 6PU

Contact

Websitewww.panthercpe.com

Location

Registered Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£6,360
Cash£866
Current Liabilities£13,136

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Notification of Chad Holdsworth as a person with significant control on 1 January 2019 (2 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 March 2019Withdrawal of a person with significant control statement on 19 March 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Termination of appointment of Wilhelmina Holdsworth as a secretary on 1 March 2016 (1 page)
18 March 2016Appointment of Ms Diane White as a secretary on 1 March 2016 (2 pages)
18 March 2016Appointment of Ms Diane White as a secretary on 1 March 2016 (2 pages)
18 March 2016Termination of appointment of Wilhelmina Holdsworth as a secretary on 1 March 2016 (1 page)
16 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Registered office address changed from 3 Briardale Road Bradford West Yorkshire BD9 6PU England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
13 February 2013Registered office address changed from 3 Briardale Road Bradford West Yorkshire BD9 6PU England on 13 February 2013 (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
5 January 2012Secretary's details changed for Wilhelmina Haldsworth on 7 November 2010 (1 page)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
5 January 2012Secretary's details changed for Wilhelmina Haldsworth on 7 November 2010 (1 page)
5 January 2012Secretary's details changed for Wilhelmina Haldsworth on 7 November 2010 (1 page)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
10 November 2010Appointment of Wilhelmina Haldsworth as a secretary (3 pages)
10 November 2010Appointment of Wilhelmina Haldsworth as a secretary (3 pages)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)