This company is commonly known as Partnership Against Business Crime In Staffordshire (pabcis). The company was founded 22 years ago and was given the registration number 04412825. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 570-572 Etruria Road, Basford, Newcastle Under Lyme, Staffordshire. This company's SIC code is 84240 - Public order and safety activities.
Name | : | PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) |
---|---|---|
Company Number | : | 04412825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 27 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Basford, Newcastle Under Lyme, Staffordshire, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ | Director | 17 June 2003 | Active |
Richmond House, 570-572 Etruria Road, Basford, Newcastle Under Lyme, United Kingdom, ST5 0SU | Corporate Secretary | 27 July 2005 | Active |
The Brampton, Newcastle Under Lyme, ST5 0QW | Corporate Secretary | 09 April 2002 | Active |
Winston 3 Akesmore Lane, Gillow Heath Biddulph, Stoke On Trent, ST8 6RS | Director | 17 June 2003 | Active |
349 London Road, Leftwich, Northwich, CW9 8HA | Director | 17 June 2003 | Active |
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU | Director | 01 April 2003 | Active |
Guildhall Shopping Centre, Market Square, Stafford, United Kingdom, ST16 2BB | Director | 01 September 2018 | Active |
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU | Director | 30 March 2007 | Active |
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU | Director | 17 June 2003 | Active |
8, Long Meadow, Westbury Park, Newcastle Under Lyme, England, ST5 4HY | Director | 01 September 2018 | Active |
70 Flowerscroft, Stapley, Nantwich, CW5 7GN | Director | 17 June 2003 | Active |
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU | Director | 01 August 2009 | Active |
The Brampton, Newcastle Under Lyme, ST5 0QW | Corporate Director | 09 April 2002 | Active |
Mr Richard Theodore Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Greenway, Trentham, Stoke On Trent, England, ST4 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Change account reference date company current shortened. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Resolution | Resolution. | Download |
2018-04-27 | Change of name | Change of name exemption. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.