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

PANTHER TAXIS LIMITED

THE WAREHOUSE CONVENT DRIVE, WATERBEACH, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9QT,
Company Registration Number
03769589
Private Limited Company
Active

Company Overview

About Panther Taxis Ltd
PANTHER TAXIS LIMITED was founded on 1999-05-13 and has its registered office in Cambridge. The organisation's status is listed as "Active". Panther Taxis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PANTHER TAXIS LIMITED
 
Legal Registered Office
THE WAREHOUSE CONVENT DRIVE
WATERBEACH
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9QT
Other companies in CB25
 
Filing Information
Company Number 03769589
Company ID Number 03769589
Date formed 1999-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 29/10/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB538500746  
Last Datalog update: 2023-07-05 11:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANTHER TAXIS 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 PANTHER TAXIS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN RAYNHAM
Company Secretary 2000-03-10
ANDREW CUNDELL
Director 1999-11-01
ALAN JOHN RAYNHAM
Director 1999-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KISTRUCK RAYNHAM
Director 1999-05-13 2004-08-13
EMMA GOBLE
Company Secretary 1999-05-13 2000-03-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-13 1999-05-13
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-13 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN RAYNHAM LOAN CAB LIMITED Company Secretary 2003-03-10 CURRENT 2003-03-10 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
2023-06-12Unaudited abridged accounts made up to 2023-01-29
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-20Previous accounting period extended from 29/07/22 TO 29/01/23
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-10-14DISS40Compulsory strike-off action has been discontinued
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-30AA01Previous accounting period shortened from 30/07/20 TO 29/07/20
2020-07-21AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-04RES13Resolutions passed:
  • Dividend 02/02/2020
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-03-24PSC04Change of details for Mr Alan John Raynham as a person with significant control on 2020-03-03
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-01-09SH0130/09/18 STATEMENT OF CAPITAL GBP 75471
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 75468
2017-11-16SH0130/09/17 STATEMENT OF CAPITAL GBP 75468
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RAYNHAM / 24/05/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNDELL / 24/05/2017
2017-06-01CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JOHN RAYNHAM on 2017-05-24
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 75465
2017-02-23RP04SH01Second filing of capital allotment of shares GBP75,465
2017-02-23ANNOTATIONClarification
2017-01-05RES13NEW CLASS OF SHARE 08/12/2016
2017-01-05RES01ADOPT ARTICLES 08/12/2016
2017-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • New class of share 08/12/2016
  • Resolution of adoption of Articles of Association
2017-01-03SH0108/12/16 STATEMENT OF CAPITAL GBP 75462.00
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-03SH0130/09/16 STATEMENT OF CAPITAL GBP 75165
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 75162
2016-06-07AR0113/05/16 ANNUAL RETURN FULL LIST
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 75162
2016-01-12SH0130/09/15 STATEMENT OF CAPITAL GBP 75162
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 75159
2015-05-18AR0113/05/15 ANNUAL RETURN FULL LIST
2014-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-11-10SH0130/09/14 STATEMENT OF CAPITAL GBP 75159
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 75156
2014-05-14AR0113/05/14 ANNUAL RETURN FULL LIST
2013-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-07SH0130/09/13 STATEMENT OF CAPITAL GBP 75153
2013-06-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-13
2013-06-04ANNOTATIONClarification
2013-05-13AR0113/05/13 ANNUAL RETURN FULL LIST
2013-03-06SH0128/09/12 STATEMENT OF CAPITAL GBP 75153
2012-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-30SH0128/09/12 STATEMENT OF CAPITAL GBP 75153
2012-11-09SH0128/09/12 STATEMENT OF CAPITAL GBP 75153
2012-05-14AR0113/05/12 FULL LIST
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-01SH0130/09/11 STATEMENT OF CAPITAL GBP 75150
2011-10-06RES12VARYING SHARE RIGHTS AND NAMES
2011-10-06RES01ADOPT ARTICLES 13/09/2011
2011-10-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-19AR0113/05/11 FULL LIST
2010-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-20SH0130/09/10 STATEMENT OF CAPITAL GBP 75147
2010-05-20AR0113/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RAYNHAM / 13/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNDELL / 13/05/2010
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-09SH0130/09/09 STATEMENT OF CAPITAL GBP 75144
2009-05-29363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-1988(2)AD 30/09/08 GBP SI 3@1=3 GBP IC 75124/75127
2008-11-1988(2)CAPITALS NOT ROLLED UP
2008-05-15363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-14190LOCATION OF DEBENTURE REGISTER
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN RAYNHAM / 13/05/2008
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THE WAREHOUSE CONVENT DRIVE, WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9QT
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-05-14363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-05-19363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-0888(2)RAD 16/01/06--------- £ SI 2@1=2 £ IC 75122/75124
2005-06-13363(288)DIRECTOR RESIGNED
2005-06-13363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-2288(2)RAD 11/10/04--------- £ SI 20@1=20 £ IC 75302/75322
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-04123£ NC 100100/100200 31/08/04
2004-10-04RES04NC INC ALREADY ADJUSTED 31/08/04
2004-10-04RES12VARYING SHARE RIGHTS AND NAMES
2004-09-0388(2)RAD 13/08/04--------- £ SI 100@1=100 £ IC 75202/75302
2004-09-0388(2)RAD 13/08/04--------- £ SI 100@1=100 £ IC 75102/75202
2004-09-0288(2)RAD 13/08/04--------- £ SI 100@1=100 £ IC 75002/75102
2004-07-13123NC INC ALREADY ADJUSTED 25/05/04
2004-07-13RES04£ NC 100000/100100
2004-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-05-19363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-08-05363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-06-1488(2)RAD 01/05/01--------- £ SI 75000@1=75000 £ IC 2/75002
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-08-23225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-23288aNEW SECRETARY APPOINTED
1999-08-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-23288aNEW DIRECTOR APPOINTED
1999-05-23288aNEW SECRETARY APPOINTED
1999-05-23288aNEW DIRECTOR APPOINTED
1999-05-23288bSECRETARY RESIGNED
1999-05-23288bDIRECTOR RESIGNED
1999-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to PANTHER TAXIS LIMITED 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 TAXIS LIMITED
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
DEBENTURE 1999-08-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-30
Annual Accounts
2021-07-29

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 TAXIS LIMITED

Intangible Assets
Patents
We have not found any records of PANTHER TAXIS LIMITED registering or being granted any patents
Domain Names

PANTHER TAXIS LIMITED owns 2 domain names.

panthertaxis.co.uk   loancab.co.uk  

Trademarks
We have not found any records of PANTHER TAXIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PANTHER TAXIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-7 GBP £34,285 SDS - PB Travel
Cambridge City Council 2015-3 GBP £3,883 Taxis & Private Hire
Nottingham City Council 2015-3 GBP £166 121-Training Course Fees
Cambridgeshire County Council 2015-3 GBP £79,369 Social Services Transport
Cambridge City Council 2015-2 GBP £4,394 Taxis & Private Hire
South Cambridgeshire District Council 2015-2 GBP £984 TP - Travel
Cambridgeshire County Council 2015-2 GBP £7,420 Social Services Transport
Cambridge City Council 2015-1 GBP £4,616 Taxis & Private Hire
South Cambridgeshire District Council 2015-1 GBP £1,528 TP - Travel
Cambridgeshire County Council 2015-1 GBP £76,712 SDS - PB Travel
Cambridge City Council 2014-12 GBP £4,902 Taxis & Private Hire
South Cambridgeshire District Council 2014-12 GBP £1,467 TP - Travel
Cambridgeshire County Council 2014-12 GBP £50,571 SDS - PB Travel
Cambridge City Council 2014-11 GBP £5,470 Taxis & Private Hire
Cambridgeshire County Council 2014-11 GBP £10,444 Support - community transport
South Cambridgeshire District Council 2014-11 GBP £2,966 TP - Travel
Cambridge City Council 2014-10 GBP £5,260
South Cambridgeshire District Council 2014-10 GBP £2,585 TP - Travel
Cambridgeshire County Council 2014-10 GBP £86,764 SDS - PB Travel
Cambridge City Council 2014-9 GBP £5,029
South Cambridgeshire District Council 2014-9 GBP £968 TP - Travel
Cambridge City Council 2014-8 GBP £5,263
Cambridgeshire County Council 2014-8 GBP £663 Support - community transport
South Cambridgeshire District Council 2014-8 GBP £2,079 TP - Travel
Cambridge City Council 2014-7 GBP £5,828
Cambridgeshire County Council 2014-7 GBP £39,357 Support - community transport
South Cambridgeshire District Council 2014-7 GBP £3,337 TP - Travel
Cambridge City Council 2014-6 GBP £5,524
Cambridgeshire County Council 2014-6 GBP £28,975 Travel allowances - staff
South Cambridgeshire District Council 2014-6 GBP £1,784 TP - Travel
Cambridge City Council 2014-5 GBP £5,045
South Cambridgeshire District Council 2014-5 GBP £2,835 TP - Travel
Cambridgeshire County Council 2014-5 GBP £6,107 SDS - PB Travel
Cambridge City Council 2014-4 GBP £4,464
South Cambridgeshire District Council 2014-4 GBP £2,904 TP - Travel
Cambridgeshire County Council 2014-4 GBP £74,593 SDS - PB Travel
Cambridge City Council 2014-3 GBP £4,001
Cambridgeshire County Council 2014-3 GBP £38,226 Support - community transport
South Cambridgeshire District Council 2014-3 GBP £2,479 TP - Travel
Cambridgeshire County Council 2014-2 GBP £27,160 SDS - PB Travel
Cambridge City Council 2014-2 GBP £4,706
South Cambridgeshire District Council 2014-2 GBP £2,113 TP - Travel
Cambridgeshire County Council 2014-1 GBP £41,877 SDS - PB Travel
Cambridge City Council 2014-1 GBP £4,879
Essex County Council 2014-1 GBP £61
South Cambridgeshire District Council 2014-1 GBP £2,674 TP - Travel
Cambridgeshire County Council 2013-12 GBP £30,616 Support - community transport
Cambridge City Council 2013-12 GBP £5,308
South Cambridgeshire District Council 2013-12 GBP £557 TP - Travel
Cambridge City Council 2013-11 GBP £5,950
Cambridgeshire County Council 2013-11 GBP £42,729 SDS - PB Travel
South Cambridgeshire District Council 2013-11 GBP £1,188 TP - Travel
Cambridgeshire County Council 2013-10 GBP £27,037 SDS - PB Travel
Cambridge City Council 2013-10 GBP £5,752
South Cambridgeshire District Council 2013-10 GBP £2,097 TP - Travel
Cambridge City Council 2013-9 GBP £5,490
Cambridgeshire County Council 2013-9 GBP £35,532 Support - community transport
Cambridge City Council 2013-8 GBP £6,284
South Cambridgeshire District Council 2013-8 GBP £2,117 TP - Travel
Cambridgeshire County Council 2013-8 GBP £38,609 Social Services Transport
Cambridge City Council 2013-7 GBP £6,147
Cambridgeshire County Council 2013-7 GBP £20,876 SDS - PB Travel
South Cambridgeshire District Council 2013-7 GBP £573 TP - Travel
Cambridge City Council 2013-6 GBP £12,902
Cambridge City Council 2013-5 GBP £11,384
South Cambridgeshire District Council 2013-5 GBP £1,382 TP - Travel
Essex County Council 2013-5 GBP £41
Cambridgeshire County Council 2013-5 GBP £30,111 Travel allowances - staff
Cambridge City Council 2013-4 GBP £10,195
Cambridgeshire County Council 2013-4 GBP £25,851 Social Services Transport
South Cambridgeshire District Council 2013-4 GBP £719 TP - Travel
Cambridgeshire County Council 2013-3 GBP £29,053 SDS - PB Travel
Cambridge City Council 2013-3 GBP £9,235
Cambridgeshire County Council 2013-2 GBP £22,148 Support - community transport
Cambridge City Council 2013-1 GBP £5,310
Cambridgeshire County Council 2013-1 GBP £35,383 Vehicle hire
South Cambridgeshire District Council 2013-1 GBP £844 TP - Travel
Cambridge City Council 2012-12 GBP £5,996
Cambridgeshire County Council 2012-12 GBP £31,859 Travel allowances - staff
South Cambridgeshire District Council 2012-12 GBP £988 TP - Travel
Cambridge City Council 2012-11 GBP £13,527
South Cambridgeshire District Council 2012-11 GBP £641 TP - Travel
Cambridgeshire County Council 2012-11 GBP £38,230 Travel allowances - staff
Cambridgeshire County Council 2012-10 GBP £8,011 Vehicle hire
Cambridge City Council 2012-10 GBP £5,628
South Cambridgeshire District Council 2012-10 GBP £1,558 TP - Travel
Cambridgeshire County Council 2012-9 GBP £39,244 SDS - PB Travel
Cambridgeshire County Council 2012-8 GBP £17,391 Travel allowances - staff
Cambridge City Council 2012-8 GBP £6,486
Cambridge City Council 2012-7 GBP £6,942
Cambridge City Council 2012-6 GBP £7,635
Cambridgeshire County Council 2012-6 GBP £6,641 Home to School - Contract
Cambridge City Council 2012-5 GBP £6,474
Cambridgeshire County Council 2012-5 GBP £37,714 Home to School - Contract
South Cambridgeshire District Council 2012-5 GBP £534 TP - Travel
South Cambridgeshire District Council 2012-4 GBP £515 TP - Travel
Cambridgeshire County Council 2012-4 GBP £18,045 Support - community transport
Cambridge City Council 2012-4 GBP £6,760
Cambridge City Council 2012-3 GBP £5,527
Cambridgeshire County Council 2012-3 GBP £66,135 Vehicle hire
Cambridge City Council 2012-2 GBP £5,754
Cambridgeshire County Council 2012-2 GBP £20,346 Vehicle hire
Cambridge City Council 2012-1 GBP £6,875
Cambridge City Council 2011-12 GBP £7,674
South Cambridgeshire District Council 2011-12 GBP £974 TP - Travel
Cambridgeshire County Council 2011-12 GBP £40,496 SDS - PB Travel
Cambridge City Council 2011-11 GBP £6,980
South Cambridgeshire District Council 2011-11 GBP £855 TP - Travel
Cambridgeshire County Council 2011-11 GBP £34,621 Social Services Transport
Cambridge City Council 2011-10 GBP £6,847
South Cambridgeshire District Council 2011-10 GBP £1,326 Storage of Household Goods etc
Cambridgeshire County Council 2011-10 GBP £4,509 Social Services Transport
Cambridge City Council 2011-9 GBP £8,261
Cambridgeshire County Council 2011-9 GBP £36,506 Taxi Fares
South Cambridgeshire District Council 2011-9 GBP £749 TP - Travel
Cambridgeshire County Council 2011-8 GBP £44,533 Vehicle hire
Cambridge City Council 2011-8 GBP £7,817
South Cambridgeshire District Council 2011-8 GBP £519 TP - Travel
Cambridge City Council 2011-7 GBP £8,047
Cambridgeshire County Council 2011-7 GBP £10,012 Vehicle hire
South Cambridgeshire District Council 2011-7 GBP £3,234 TP - Travel
Cambridge City Council 2011-6 GBP £7,720
Cambridgeshire County Council 2011-6 GBP £112,867 Vehicle hire
Cambridge City Council 2011-5 GBP £6,827
Cambridgeshire County Council 2011-5 GBP £9,876 Support - community transport
Cambridgeshire County Council 2011-4 GBP £8,940 Vehicle hire
South Cambridgeshire District Council 2011-4 GBP £873 TP - Travel
Cambridge City Council 2011-4 GBP £6,263
Cambridge City Council 2011-3 GBP £5,622
Cambridgeshire County Council 2011-3 GBP £77,953 Social Services Transport
South Cambridgeshire District Council 2011-3 GBP £507 TP - Travel
Cambridge City Council 2011-2 GBP £6,005
South Cambridgeshire District Council 2011-2 GBP £526 TP - Travel
South Cambridgeshire District Council 2011-1 GBP £690 TP - Travel
Cambridgeshire County Council 2011-1 GBP £35,314 SDS - PB Travel
Cambridge City Council 2011-1 GBP £20,959
South Cambridgeshire District Council 2010-12 GBP £877 Miscellaneous Other
Cambridgeshire County Council 2010-12 GBP £52,375 Support - community transport
Cambridgeshire County Council 2010-11 GBP £75,301 Vehicle hire
South Cambridgeshire District Council 2010-11 GBP £983 Miscellaneous Other
South Cambridgeshire District Council 2010-10 GBP £505 TP - Travel
Cambridgeshire County Council 2010-10 GBP £12,868 Support - community transport
Cambridgeshire County Council 2010-9 GBP £4,175 Vehicle hire
South Cambridgeshire District Council 2010-8 GBP £1,150 TP - Travel
Cambridgeshire County Council 2010-8 GBP £33,417 Vehicle hire
South Cambridgeshire District Council 2010-7 GBP £756 Storage of Household Goods etc
Cambridgeshire County Council 2010-7 GBP £40,735 Support - community transport
South Cambridgeshire District Council 2010-6 GBP £737 Storage of Household Goods etc
South Cambridgeshire District Council 2010-5 GBP £559 TP - Travel

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 TAXIS 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 PANTHER TAXIS 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 PANTHER TAXIS 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.