UKBizDB.co.uk

A.C. PARTRIDGE (COACHWORKS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.c. Partridge (coachworks) Limited. The company was founded 51 years ago and was given the registration number 01096906. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:A.C. PARTRIDGE (COACHWORKS) LIMITED
Company Number:01096906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 1973
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director15 March 2011Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director14 March 2012Active
22 Heron Close, Rickmansworth, WD3 1NF

Secretary-Active
Norfolk House, Norfolk Road, Rickmansworth, WD3 1RD

Secretary06 December 2000Active
Norfolk House, Norfolk Road, Rickmansworth, Great Britain, WD3 1RD

Corporate Secretary01 January 2006Active
Rowan Farm Holloway Lane, Chesham, HP5 1TJ

Director19 February 1973Active
Quest Cottage, Nags Head Lane, Great Missenden, HP16 0HG

Director01 December 2000Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director19 February 1973Active

People with Significant Control

Mr David Heaney Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Gladstone House, 77-79 High Street, Egham, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Jane Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Gladstone House, 77-79 High Street, Egham, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-08Gazette

Gazette dissolved liquidation.

Download
2021-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2019-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.