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..
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 | : |
|
Registered Address | : | 2 Hilliards Court, Chester Business Park Wrexham Road, Chester, CH4 9PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 27 May 2008 | Active |
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 31 October 2022 | Active |
2, Hilliards Court, Chester Business Park Wrexham Road, Chester, Uk, CH4 9PX | Secretary | 27 May 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Secretary | 27 May 2008 | Active |
2, Hilliards Court, Chester Business Park Wrexham Road, Chester, Uk, CH4 9PX | Director | 21 July 2010 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 27 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Incorporation | Memorandum articles. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-26 | Capital | Capital name of class of shares. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.