UKBizDB.co.uk

ADAM PARTRIDGE LIMITED

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

This company is commonly known as Adam Partridge Limited. The company was founded 15 years ago and was given the registration number 06603422. The firm's registered office is in CHESTER. You can find them at 2 Hilliards Court, Chester Business Park Wrexham Road, Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADAM PARTRIDGE LIMITED
Company Number:06603422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Hilliards Court, Chester Business Park Wrexham Road, Chester, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director27 May 2008Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director31 October 2022Active
2, Hilliards Court, Chester Business Park Wrexham Road, Chester, Uk, CH4 9PX

Secretary27 May 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Secretary27 May 2008Active
2, Hilliards Court, Chester Business Park Wrexham Road, Chester, Uk, CH4 9PX

Director21 July 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director27 May 2008Active

People with Significant Control

Mrs Melissa Jane Partridge
Notified on:08 April 2024
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Louisa Partridge
Notified on:27 May 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:2, Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Franciszek Partridge
Notified on:27 May 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Address

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

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Capital

Capital name of class of shares.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.