UKBizDB.co.uk

PARTIMEX TRADING INTERNATIONAL LIMITED

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

This company is commonly known as Partimex Trading International Limited. The company was founded 31 years ago and was given the registration number 02733071. The firm's registered office is in DEVON. You can find them at 18 Newport Street, Tiverton, Devon, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PARTIMEX TRADING INTERNATIONAL LIMITED
Company Number:02733071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1992
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:18 Newport Street, Tiverton, Devon, EX16 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hackpen Mill Lodge, Hackpen Lane, Ashill, Cullompton, Devon, United Kingdom, EX15 3NA

Director18 April 2008Active
Hackpen Mill Lodge, Hackpen Lane, Ashill, Cullompton, Devon, United Kingdom, EX15 3NA

Director18 April 2008Active
Brambles, Birchfield Road, Redditch, B97 4LX

Secretary20 June 1994Active
4 Forcefield Road, Cullompton, EX15 1QB

Secretary21 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1992Active
43 Tiverton Road, Cullompton, EX15 1JG

Director18 April 2008Active
43 Tiverton Road, Cullompton, EX15 1JG

Director20 June 1994Active
4 Forcefield Road, Cullompton, EX15 1QB

Director21 July 1992Active
4 Forcefield Road, Cullompton, EX15 1QB

Director21 July 1992Active

People with Significant Control

Adrian David Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:18, Newport Street, Devon, United Kingdom, EX16 6NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sharon Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:18, Newport Street, Devon, United Kingdom, EX16 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Accounts

Change account reference date company previous extended.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Capital

Capital cancellation shares.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Officers

Change person director company with change date.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Change person director company with change date.

Download
2015-07-27Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.