Background WavePink WaveYellow Wave

PANIC TRANSPORT (CONTRACTS) LIMITED (02559399)

PANIC TRANSPORT (CONTRACTS) LIMITED (02559399) is an active UK company. incorporated on 16 November 1990. with registered office in Rugby. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PANIC TRANSPORT (CONTRACTS) LIMITED has been registered for 35 years.

Company Number
02559399
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
Europark A5 Watling Street, Rugby, CV23 0AL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANIC TRANSPORT (CONTRACTS) LIMITED

PANIC TRANSPORT (CONTRACTS) LIMITED is an active company incorporated on 16 November 1990 with the registered office located in Rugby. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PANIC TRANSPORT (CONTRACTS) LIMITED was registered 35 years ago.(SIC: 49410)

Status

active

Active since 35 years ago

Company No

02559399

LTD Company

Age

35 Years

Incorporated 16 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

RUNSTOP COMMUNICATIONS LIMITED
From: 16 November 1990To: 28 January 1991
Contact
Address

Europark A5 Watling Street Clifton Upon Dunsmore Rugby, CV23 0AL,

Previous Addresses

, C/O William Kirk Limited Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England
From: 7 February 2017To: 23 March 2017
, Europark a5 Watling Street, Clifton upon Dunsmore, Rugby, Warwickshire, CV23 0AQ
From: 16 November 1990To: 7 February 2017
Timeline

31 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Oct 10
Capital Reduction
Mar 16
Share Buyback
Mar 16
Loan Cleared
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Oct 18
Owner Exit
Nov 18
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Sept 19
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
17 June 2016
RP04RP04
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Resolution
10 September 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Medium
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Medium
9 October 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Legacy
11 December 2008
287Change of Registered Office
Legacy
11 December 2008
190190
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
17 January 2008
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
353353
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
1 September 1995
288288
Legacy
21 July 1995
287Change of Registered Office
Legacy
21 July 1995
288288
Auditors Resignation Company
21 February 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
20 November 1991
363b363b
Legacy
10 July 1991
224224
Certificate Change Of Name Company
25 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1991
288288
Legacy
21 January 1991
287Change of Registered Office
Legacy
21 January 1991
288288
Resolution
21 January 1991
RESOLUTIONSResolutions
Incorporation Company
16 November 1990
NEWINCIncorporation