Warning: file_put_contents(c/7e4e7a3a0ad914b89536d353315615fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Partner Accountancy Services Limited, WF1 1SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARTNER ACCOUNTANCY SERVICES LIMITED

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

This company is commonly known as Partner Accountancy Services Limited. The company was founded 19 years ago and was given the registration number 05272927. The firm's registered office is in WAKEFIELD. You can find them at The Gas Light, Lower Warrengate, Wakefield, West Yorkshire. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:PARTNER ACCOUNTANCY SERVICES LIMITED
Company Number:05272927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director03 January 2021Active
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director04 January 2021Active
The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA

Secretary08 February 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 2004Active
The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA

Director29 October 2009Active
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

Director01 April 2011Active
The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA

Director01 April 2010Active
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

Director04 July 2008Active
29 Talbot Avenue, Roundhay, Leeds, LS8 1AQ

Director08 February 2005Active
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND

Director30 June 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 2004Active

People with Significant Control

Miss Olga Atamanciuk
Notified on:04 January 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:The Junction, Office 43, Horbury, United Kingdom, WF4 5FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Damien Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:The Gas Light, Lower Warrengate, Wakefield, England, WF1 1SA
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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Address

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

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-04-17Officers

Appoint person director company with name date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2019-11-13Resolution

Resolution.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.