Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANTHER PRINT & DESIGN LTD
Company Information for

PANTHER PRINT & DESIGN LTD

203 OXLOW LANE, DAGENHAM, RM10 7YA,
Company Registration Number
03463017
Private Limited Company
Active

Company Overview

About Panther Print & Design Ltd
PANTHER PRINT & DESIGN LTD was founded on 1997-11-10 and has its registered office in Dagenham. The organisation's status is listed as "Active". Panther Print & Design Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PANTHER PRINT & DESIGN LTD
 
Legal Registered Office
203 OXLOW LANE
DAGENHAM
RM10 7YA
Other companies in RM13
 
Filing Information
Company Number 03463017
Company ID Number 03463017
Date formed 1997-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB710509667  
Last Datalog update: 2024-01-07 11:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANTHER PRINT & DESIGN LTD
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 PANTHER PRINT & DESIGN LTD

Current Directors
Officer Role Date Appointed
ROBERT CHARLES QUICK
Company Secretary 2013-09-12
ROBERT CHARLES QUICK
Director 1997-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LEONARD QUICK
Company Secretary 1997-11-10 2013-09-12
ANDREW ROBERT PATMORE
Director 2002-04-01 2006-07-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-11-10 1997-11-10
COMPANY DIRECTORS LIMITED
Nominated Director 1997-11-10 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES QUICK PANTHER REPROGRAPHICS LTD Director 1997-11-10 CURRENT 1997-11-10 Active

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
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-02-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-02-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Unit 3 the Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 500.28
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 499.67
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 683.01
2016-01-14AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 683
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28SH0109/09/13 STATEMENT OF CAPITAL GBP 1233.00
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1233
2014-02-04AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21AP03Appointment of Mr Robert Charles Quick as company secretary
2013-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN QUICK
2013-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM 7 Trafalgar Business Centre 77-87 River Road Barking Essex IG11 0JU
2013-08-13SH0101/04/10 STATEMENT OF CAPITAL GBP 20133
2012-12-20AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0110/11/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0110/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES QUICK / 26/11/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-11-16363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: MILLSTREAM COURT JENKINS DRIVE ELSENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JX
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2003-02-1188(2)RAD 01/04/02--------- £ SI 33@1
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-0888(2)RAD 01/04/02--------- £ SI 33@1=33 £ IC 100/133
2002-01-18363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-08363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-14395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: HBS HOUSE THE BOW EXCHANGE YEO STRET LONDON E3 3QR
1998-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-26363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-03-18288bDIRECTOR RESIGNED
1998-03-18288bSECRETARY RESIGNED
1998-03-18288aNEW SECRETARY APPOINTED
1998-03-18225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-1888(2)RAD 10/11/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PANTHER PRINT & DESIGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 PANTHER PRINT & DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PANTHER PRINT & DESIGN LTD

Intangible Assets
Patents
We have not found any records of PANTHER PRINT & DESIGN LTD registering or being granted any patents
Domain Names

PANTHER PRINT & DESIGN LTD owns 1 domain names.

pantherprint.co.uk  

Trademarks
We have not found any records of PANTHER PRINT & DESIGN LTD registering or being granted any trademarks
Income
Government Income

Government spend with PANTHER PRINT & DESIGN LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-02-16 GBP £1,445 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-12-18 GBP £530 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-11-28 GBP £380 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-11-21 GBP £380 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-11-19 GBP £320 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-11-10 GBP £530 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-10-09 GBP £396 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-07-25 GBP £315 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-07-21 GBP £2,298
London Borough of Newham 2014-07-21 GBP £2,298 PRINTING CHARGES CONTRACTOR
London Borough of Newham 2014-07-02 GBP £378 PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL
London Borough of Newham 2014-06-18 GBP £553
London Borough of Newham 2014-06-18 GBP £553 PRINTING CHARGES CONTRACTOR
London Borough of Newham 2014-06-02 GBP £985
London Borough of Newham 2014-06-02 GBP £985 PRINTING CHARGES CONTRACTOR
London Borough of Newham 2014-05-05 GBP £1,345
London Borough of Newham 2014-05-05 GBP £1,345 PRINTING CHARGES CONTRACTOR
London Borough of Newham 2014-01-30 GBP £872
London Borough of Newham 2014-01-30 GBP £872 PRINTING CHARGES CONTRACTOR
London Borough of Newham 2014-01-14 GBP £1,129
London Borough of Newham 2013-12-02 GBP £2,990
London Borough of Havering 2011-04-13 GBP £2,475 Supplies & Services-Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PANTHER PRINT & DESIGN LTD 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 PANTHER PRINT & DESIGN LTD 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 PANTHER PRINT & DESIGN LTD 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.