Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANIC TRANSPORT (CONTRACTS) LIMITED
Company Information for

PANIC TRANSPORT (CONTRACTS) LIMITED

EUROPARK A5 WATLING STREET, CLIFTON UPON DUNSMORE, RUGBY, CV23 0AL,
Company Registration Number
02559399
Private Limited Company
Active

Company Overview

About Panic Transport (contracts) Ltd
PANIC TRANSPORT (CONTRACTS) LIMITED was founded on 1990-11-16 and has its registered office in Rugby. The organisation's status is listed as "Active". Panic Transport (contracts) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PANIC TRANSPORT (CONTRACTS) LIMITED
 
Legal Registered Office
EUROPARK A5 WATLING STREET
CLIFTON UPON DUNSMORE
RUGBY
CV23 0AL
Other companies in CV23
 
Telephone0178-881-5501
 
Filing Information
Company Number 02559399
Company ID Number 02559399
Date formed 1990-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB565738011  
Last Datalog update: 2023-12-05 17:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANIC TRANSPORT (CONTRACTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANIC TRANSPORT (CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GRAHAM HAWKINS
Company Secretary 2016-01-15
PETER RICHARD FIELDS
Director 2017-02-02
KEVIN NORMAN JOHNSON
Director 1992-04-20
GRAHAM RICHARD NORFOLK
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MICHELLE HENSON
Company Secretary 2014-10-31 2016-01-15
HILARY JOY SARGENT
Company Secretary 2010-09-30 2014-08-15
KEVIN NORMAN JOHNSON
Company Secretary 1995-08-25 2010-09-30
DEAN WILLIAM COCKERILL
Director 1992-04-20 2010-09-30
STUART MICHAEL SHEARSBY
Director 1991-11-16 1995-09-01
JACQUELINE ANNE SHEARSBY
Company Secretary 1994-05-16 1995-08-25
MICHAEL PHILLIP WALDING
Director 1993-04-01 1995-07-17
STUART MICHAEL SHEARSBY
Company Secretary 1991-11-16 1994-05-16
JACQUELINE ANNE SHEARSBY
Director 1991-11-16 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
PETER RICHARD FIELDS MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
PETER RICHARD FIELDS A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025593990009
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990010
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 025593990009
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990009
2021-12-21CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23TM02Termination of appointment of Richard Graham Hawkins on 2020-01-23
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NORMAN JOHNSON
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990008
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990006
2018-11-16PSC07CESSATION OF KEVIN NORMAN JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990005
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-29PSC02Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 2017-02-01
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 025593990004
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 025593990003
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 025593990004
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 025593990003
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990003
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 025593990004
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM C/O William Kirk Limited Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-02-08AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2017-02-08AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Europark a5 Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ
2016-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17ANNOTATIONClarification
2016-06-17RP04
2016-05-05AP03Appointment of Richard Graham Hawkins as company secretary on 2015-01-15
2016-05-04TM02Termination of appointment of Nicola Michelle Henson on 2016-01-15
2016-03-18SH0601/10/15 STATEMENT OF CAPITAL GBP 90
2016-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-08AR0115/11/15 FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0115/11/14 FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NORMAN JOHNSON / 27/10/2014
2014-12-08AP03SECRETARY APPOINTED MRS NICOLA MICHELLE HENSON
2014-09-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY HILARY SARGENT
2014-08-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0115/11/13 FULL LIST
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-05AR0115/11/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-14AR0115/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0115/11/10 FULL LIST
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY KEVIN JOHNSON
2010-10-13AP03SECRETARY APPOINTED HILARY JOY SARGENT
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN COCKERILL
2010-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-24AR0115/11/09 FULL LIST
2009-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM EUROPARK, A5 WATLING STREET CLIFTON UPON DUNSMORE RUGBY WARWICKSHIRE CV23 0AQ
2008-12-11190LOCATION OF DEBENTURE REGISTER
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 7 DUNCHURCH TRADING ESTATE LONDON ROAD DUNCHURCH RUGBY WARWICKSHIRE CV23 9LN
2007-12-07363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-18363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-06-05353LOCATION OF REGISTER OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-18363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS
1996-11-21287REGISTERED OFFICE CHANGED ON 21/11/96 FROM: HALIFAX CHAMBERS 124 PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4AG
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-14363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1995-09-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-05288DIRECTOR RESIGNED
1995-09-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-21288DIRECTOR RESIGNED
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UY
1995-02-21AUDAUDITOR'S RESIGNATION
1994-11-02363sRETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS
1994-05-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0254652 Active Licenced property: A5 WATLING STREET EUROPARK, UNITS 5, 6, 7 CLIFTON UPON DUNSMORE RUGBY GB CV23 0AQ. Correspondance address: A5 WATLING STREET EUROPARK CLIFTON UPON DUNSMORE RUGBY CLIFTON UPON DUNSMORE GB CV23 0AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANIC TRANSPORT (CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-20 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1992-10-13 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANIC TRANSPORT (CONTRACTS) LIMITED

Intangible Assets
Patents
We have not found any records of PANIC TRANSPORT (CONTRACTS) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PANIC TRANSPORT (CONTRACTS) LIMITED owns 2 domain names.

motodistribution.co.uk   panictransport.com  

Trademarks
We have not found any records of PANIC TRANSPORT (CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANIC TRANSPORT (CONTRACTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PANIC TRANSPORT (CONTRACTS) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PANIC TRANSPORT (CONTRACTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANIC TRANSPORT (CONTRACTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANIC TRANSPORT (CONTRACTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.