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.
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 | : |
|
Registered Address | : | 6 Link Way, Howsell Road, Malvern, Worcestershire, WR14 1UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Moths Grace, Limes Park, Basingstoke, England, RG24 9FY | Secretary | 01 May 2006 | Active |
1, Moths Grace, Limes Park, Basingstoke, England, RG24 9FY | Director | 16 April 2011 | Active |
1, Moths Grace, Limes Park, Basingstoke, England, RG24 9FY | Director | 30 April 2005 | Active |
25, Abbey Lane, Hartford, Northwich, England, CW8 1LX | Director | 01 November 2014 | Active |
2, Hertford Close, Reading, United Kingdom, RG4 6QL | Director | 31 March 2014 | Active |
10, Canberra Way, Beggarwood, Basingstoke, England, RG22 4AL | Director | 05 August 2021 | Active |
10, Cumbrae Gardens, Long Ditton, Surbiton, England, KT6 5EL | Director | 05 August 2021 | Active |
9, Matthews Way, Oakley, Basingstoke, England, RG23 7DQ | Director | 19 April 2008 | Active |
9, Matthews Way, Oakley, Basingstoke, England, RG23 7DQ | Director | 16 April 2011 | Active |
5, Athol Road, Bramhall, Stockport, England, SK7 1BR | Director | 05 August 2021 | Active |
5, Athol Road, Bramhall, Stockport, England, SK7 1BR | Director | 05 August 2021 | Active |
3, Elliott Court, Back Of Avon, Tewkesbury, England, GL20 5AG | Director | 01 May 2006 | Active |
3, Elliott Court, Back Of Avon, Tewkesbury, England, GL20 5AG | Director | 16 April 2011 | Active |
Old Pump House, Wrenbury Road, Wrenbury, Nantwich, England, CW5 8HA | Director | 16 April 2011 | Active |
19, St. Albans Crescent, West Timperley, Altrincham, England, WA14 5NY | Director | 16 April 2011 | Active |
2 St Peters Avenue, Knutsford, WA16 0DN | Secretary | - | Active |
54 Upton Crescent, Basingstoke, RG21 5SW | Secretary | 04 June 1994 | Active |
2 Carrwood, Knutsford, WA16 8NG | Secretary | 03 December 1993 | Active |
Riversdale Frida Crescent, Northwich, CW8 1DJ | Secretary | 19 March 1993 | Active |
2 St Peters Avenue, Knutsford, WA16 0DN | Director | - | Active |
54 Upton Crescent, Basingstoke, RG21 5SW | Director | 04 June 1994 | Active |
9, Avondale Road, Southport, PR9 0EP | Director | 17 April 1999 | Active |
164, Nantwich Road, Crewe, England, CW2 6BG | Director | 16 April 2011 | Active |
9, Avondale Road, Southport, England, PR9 0EP | Director | 16 April 2011 | Active |
164, Nantwich Road, Crewe, England, CW2 6BG | Director | 16 April 2011 | Active |
2 Carrwood, Knutsford, WA16 8NG | Director | 20 December 1988 | Active |
2 Carrwood, Knutsford, WA16 8NG | Director | - | Active |
18 Abingdon Drive, Caversham Park, Reading, RG4 0SE | Director | 04 June 1994 | Active |
18, Abingdon Drive, Caversham, Reading, England, RG4 6SE | Director | 16 April 2011 | Active |
Riversdale Frida Crescent, Northwich, CW8 1DJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2021-07-25 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Change account reference date company current extended. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.