Panther Print & Design Ltd DAGENHAM


Founded in 1997, Panther Print & Design, classified under reg no. 03463017 is an active company. Currently registered at 203 Oxlow Lane RM10 7YA, Dagenham the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Robert Q., appointed on 10 November 1997. In addition, a secretary was appointed - Robert Q., appointed on 12 September 2013. Currenlty, the company lists one former director, whose name is Andrew P. and who left the the company on 21 July 2006. In addition, there is one former secretary - Alan Q. who worked with the the company until 12 September 2013.

Panther Print & Design Ltd Address / Contact

Office Address 203 Oxlow Lane
Town Dagenham
Post code RM10 7YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463017
Date of Incorporation Mon, 10th Nov 1997
Industry Printing n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Robert Q.

Position: Secretary

Appointed: 12 September 2013

Robert Q.

Position: Director

Appointed: 10 November 1997

Andrew P.

Position: Director

Appointed: 01 April 2002

Resigned: 21 July 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1997

Resigned: 10 November 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 November 1997

Resigned: 10 November 1997

Alan Q.

Position: Secretary

Appointed: 10 November 1997

Resigned: 12 September 2013

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Robert Q. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert Q.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets92 67977 10081 883 154 56934 388
Net Assets Liabilities-35 923-72 396-70 276-48 714-26 239-11 136
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4043 600-1 800-1 800-1 8001 800
Average Number Employees During Period 66652
Creditors277 09562 570351 452 23 41933 046
Fixed Assets135 377147 237176 598158 942182 590193 551
Net Current Assets Liabilities-169 89634 564-245 074 131 1501 684
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal14 52020 03424 495  342
Total Assets Less Current Liabilities-34 519181 801-68 476 313 739195 235

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements