This company is commonly known as Partington Engineering Limited. The company was founded 21 years ago and was given the registration number 04552017. The firm's registered office is in CANNOCK. You can find them at Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PARTINGTON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04552017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire, England, WS11 7XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 18 October 2022 | Active |
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 16 June 2020 | Active |
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 16 June 2020 | Active |
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 16 June 2020 | Active |
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT | Director | 16 June 2020 | Active |
1 Elmdene, Denecroft, Cinderford, GL14 2LP | Secretary | 02 October 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 02 October 2002 | Active |
One Eleven, Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 17 February 2003 | Active |
Hollyhill Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2YA | Director | 15 September 2014 | Active |
Holyhill Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2YA | Director | 02 October 2002 | Active |
Argent Industrial Uk Ltd | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 16, Mill Park, Cannock, England, WS11 7XT |
Nature of control | : |
|
Mr Brian Philip Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holyhill Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Officers | Change person director company with change date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Change account reference date company current extended. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-05 | Capital | Capital alter shares subdivision. | Download |
2020-02-05 | Capital | Capital name of class of shares. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-01-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.