Company NamePanther Logistics Ltd
DirectorAbid Khan
Company StatusActive
Company Number10412700
CategoryPrivate Limited Company
Incorporation Date6 October 2016(7 years, 6 months ago)
Previous NameAlpha Vehicle Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abid Khan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers Chambers 4 Smith Street
Rochdale
OL16 1TU
Director NameMrs Lubna Sajid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Fieldhouse Road
Rochdale
Lancashire
OL12 0AA
Director NameMr Amir Sajid Sher Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock 50 Business Centre Oldham Road
Rochdale
OL16 5RD
Director NameMr Sajad Sher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Drake Street
Rochdale
OL16 1PA
Director NameMr Humayun Rashid
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarriers Chambers 4 Smith Street
Rochdale
OL16 1TU

Location

Registered AddressFarriers Chambers
4 Smith Street
Rochdale
OL16 1TU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

10 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 March 2023Registered office address changed from Farriers Chambers Suite 4 4 Smith Street Rochdale OL16 1TU England to Farriers Chambers 4 Smith Street Rochdale OL16 1TU on 11 March 2023 (1 page)
12 February 2023Change of details for Mr Humayun Rashid as a person with significant control on 29 June 2020 (2 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 August 2021Registered office address changed from Farriers Chambers Suite 4 Smith Street Rochdale OL16 1TU England to Farriers Chambers Suite 4 4 Smith Street Rochdale OL16 1TU on 3 August 2021 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Farriers Chambers Suite 4 Smith Street Rochdale OL16 1TU on 29 July 2021 (1 page)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 June 2020Termination of appointment of Sajad Sher as a director on 29 June 2020 (1 page)
29 June 2020Cessation of Sajad Sher as a person with significant control on 29 June 2020 (1 page)
10 October 2019Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd England to 64 Drake Street Rochdale OL16 1PA on 10 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
6 January 2019Cessation of Amir Sajid Sher Khan as a person with significant control on 4 January 2019 (1 page)
6 January 2019Appointment of Mr Humayun Rashid as a director on 4 January 2019 (2 pages)
6 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
6 January 2019Registered office address changed from The Gatehouse Fieldhouse Road Rochdale Lancashire OL12 0AA England to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd on 6 January 2019 (1 page)
6 January 2019Notification of Sajad Sher as a person with significant control on 4 January 2019 (2 pages)
6 January 2019Notification of Humayun Rashid as a person with significant control on 4 January 2019 (2 pages)
6 January 2019Termination of appointment of Amir Sajid Sher Khan as a director on 4 January 2019 (1 page)
6 January 2019Appointment of Mr Sajad Sher as a director on 4 January 2019 (2 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 July 2018Notification of Amir Khan as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Lubna Sajid as a director on 24 July 2018 (1 page)
24 July 2018Cessation of Lubna Sajid as a person with significant control on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
24 July 2018Appointment of Mr Amir Sajid Sher Khan as a director on 24 July 2018 (2 pages)
10 April 2018Registered office address changed from 12 Water Street Rochdale OL16 1TL England to The Gatehouse Fieldhouse Road Rochdale Lancashire OL12 0AA on 10 April 2018 (1 page)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
22 May 2017Registered office address changed from 90 Sheriff Street Rochdale OL12 6JY United Kingdom to 12 Water Street Rochdale OL16 1TL on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 90 Sheriff Street Rochdale OL12 6JY United Kingdom to 12 Water Street Rochdale OL16 1TL on 22 May 2017 (1 page)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 October 2016Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)