UKBizDB.co.uk

PARTIME LIMITED

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

This company is commonly known as Partime Limited. The company was founded 43 years ago and was given the registration number 01530842. The firm's registered office is in MALVERN. You can find them at 6 Link Way, Howsell Road, Malvern, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PARTIME LIMITED
Company Number:01530842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Link Way, Howsell Road, Malvern, Worcestershire, WR14 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Moths Grace, Limes Park, Basingstoke, England, RG24 9FY

Secretary01 May 2006Active
1, Moths Grace, Limes Park, Basingstoke, England, RG24 9FY

Director16 April 2011Active
1, Moths Grace, Limes Park, Basingstoke, England, RG24 9FY

Director30 April 2005Active
25, Abbey Lane, Hartford, Northwich, England, CW8 1LX

Director01 November 2014Active
2, Hertford Close, Reading, United Kingdom, RG4 6QL

Director31 March 2014Active
10, Canberra Way, Beggarwood, Basingstoke, England, RG22 4AL

Director05 August 2021Active
10, Cumbrae Gardens, Long Ditton, Surbiton, England, KT6 5EL

Director05 August 2021Active
9, Matthews Way, Oakley, Basingstoke, England, RG23 7DQ

Director19 April 2008Active
9, Matthews Way, Oakley, Basingstoke, England, RG23 7DQ

Director16 April 2011Active
5, Athol Road, Bramhall, Stockport, England, SK7 1BR

Director05 August 2021Active
5, Athol Road, Bramhall, Stockport, England, SK7 1BR

Director05 August 2021Active
3, Elliott Court, Back Of Avon, Tewkesbury, England, GL20 5AG

Director01 May 2006Active
3, Elliott Court, Back Of Avon, Tewkesbury, England, GL20 5AG

Director16 April 2011Active
Old Pump House, Wrenbury Road, Wrenbury, Nantwich, England, CW5 8HA

Director16 April 2011Active
19, St. Albans Crescent, West Timperley, Altrincham, England, WA14 5NY

Director16 April 2011Active
2 St Peters Avenue, Knutsford, WA16 0DN

Secretary-Active
54 Upton Crescent, Basingstoke, RG21 5SW

Secretary04 June 1994Active
2 Carrwood, Knutsford, WA16 8NG

Secretary03 December 1993Active
Riversdale Frida Crescent, Northwich, CW8 1DJ

Secretary19 March 1993Active
2 St Peters Avenue, Knutsford, WA16 0DN

Director-Active
54 Upton Crescent, Basingstoke, RG21 5SW

Director04 June 1994Active
9, Avondale Road, Southport, PR9 0EP

Director17 April 1999Active
164, Nantwich Road, Crewe, England, CW2 6BG

Director16 April 2011Active
9, Avondale Road, Southport, England, PR9 0EP

Director16 April 2011Active
164, Nantwich Road, Crewe, England, CW2 6BG

Director16 April 2011Active
2 Carrwood, Knutsford, WA16 8NG

Director20 December 1988Active
2 Carrwood, Knutsford, WA16 8NG

Director-Active
18 Abingdon Drive, Caversham Park, Reading, RG4 0SE

Director04 June 1994Active
18, Abingdon Drive, Caversham, Reading, England, RG4 6SE

Director16 April 2011Active
Riversdale Frida Crescent, Northwich, CW8 1DJ

Director-Active

People with Significant Control

Mr Michael Thomas Buckley
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:1, Moths Grace, Basingstoke, England, RG24 9FY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Address

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

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Address

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

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company current extended.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-09Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.