UKBizDB.co.uk

PARTINGTON ENGINEERING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director18 October 2022Active
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director16 June 2020Active
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director16 June 2020Active
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director16 June 2020Active
Unit 16, Mill Park, Hawks Green Ind Estate, Cannock, England, WS11 7XT

Director16 June 2020Active
1 Elmdene, Denecroft, Cinderford, GL14 2LP

Secretary02 October 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary02 October 2002Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Corporate Secretary17 February 2003Active
Hollyhill Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2YA

Director15 September 2014Active
Holyhill Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2YA

Director02 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Change account reference date company current extended.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Address

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

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Capital

Capital alter shares subdivision.

Download
2020-02-05Capital

Capital name of class of shares.

Download
2020-02-05Resolution

Resolution.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.