Panic Transport (Contracts) Limited

DataGardener
panic transport (contracts) limited
live
Medium

Panic Transport (contracts) Limited

02559399Private Limited With Share Capital

Europark A5 Watling Street, Clifton Upon Dunsmore, Rugby, CV230AL
Incorporated

16/11/1990

Company Age

35 years

Directors

5

Employees

196

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

Panic Transport (contracts) Limited (02559399) is a private limited with share capital incorporated on 16/11/1990 (35 years old) and registered in rugby, CV230AL. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Medium
Incorporated 16/11/1990
CV230AL
196 employees

Financial Overview

Total Assets

£10.86M

Liabilities

£6.40M

Net Assets

£4.46M

Turnover

£31.40M

Cash

£246.9K

Key Metrics

196

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:14-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-07-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-07-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:24-07-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:24-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2017
Resolution
Category:Resolution
Date:07-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:17-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2016
Capital Cancellation Shares
Category:Capital
Date:18-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-12-2014
Resolution
Category:Resolution
Date:10-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Legacy
Category:Mortgage
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Termination Secretary Company With Name
Category:Officers
Date:01-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:13-10-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:06-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:09-10-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Address
Date:11-12-2008
Legacy
Category:Address
Date:11-12-2008
Legacy
Category:Address
Date:11-12-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:03-11-2008
Legacy
Category:Address
Date:17-01-2008
Legacy
Category:Annual Return
Date:07-12-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:02-11-2007
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2006
Legacy
Category:Annual Return
Date:18-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2005
Legacy
Category:Annual Return
Date:02-12-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:30-07-2004
Legacy
Category:Annual Return
Date:25-11-2003

Import / Export

Imports
12 Months2
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Europark, A5 Watling Street, Clifton Upon Dunsmore, Rugby, Warwickshire, CV230ALRegistered

Contact

01788861200
sales@panictransport.co.uktraffic@panictransport.co.uk
panictransport.co.uk
Europark A5 Watling Street, Clifton Upon Dunsmore, Rugby, CV230AL