UKBizDB.co.uk

PARTNERS IN COSTS LIMITED

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

This company is commonly known as Partners In Costs Limited. The company was founded 23 years ago and was given the registration number 04158080. The firm's registered office is in DONCASTER. You can find them at Robsons House, 4 Regent Terrace, Doncaster, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:PARTNERS IN COSTS LIMITED
Company Number:04158080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Robsons House, 4 Regent Terrace, Doncaster, DN1 2EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY

Director30 January 2021Active
Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY

Director30 January 2021Active
Rockliffe, 10 Regent Square, Doncaster, DN2 6BW

Secretary12 February 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 February 2001Active
Rockliffe, 10 Regent Square, Doncaster, DN2 6BW

Director12 February 2001Active
Mentieth Lodge, 16 St Augustins Road Meyrick Park, Bournemouth, BH2 6NX

Director12 February 2001Active
Bridge House, 181 Queen Victoria Street, London, EC4V 4DZ

Corporate Director12 February 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 February 2001Active

People with Significant Control

Frenkel Topping Group Plc
Notified on:30 January 2021
Status:Active
Country of residence:England
Address:Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Tma Holdings Limited
Notified on:30 January 2021
Status:Active
Country of residence:England
Address:Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Teresa Mary Aitken
Notified on:01 May 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-02-01Resolution

Resolution.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-05-21Address

Move registers to sail company with new address.

Download
2021-05-21Address

Change sail address company with new address.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Annual return

Second filing of annual return with made up date.

Download
2021-03-22Annual return

Second filing of annual return with made up date.

Download
2021-03-22Annual return

Second filing of annual return with made up date.

Download
2021-03-22Annual return

Second filing of annual return with made up date.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.