UKBizDB.co.uk

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

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

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.

Company Information

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:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:570-572 Etruria Road, Basford, Newcastle Under Lyme, Staffordshire, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ

Director17 June 2003Active
Richmond House, 570-572 Etruria Road, Basford, Newcastle Under Lyme, United Kingdom, ST5 0SU

Corporate Secretary27 July 2005Active
The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Secretary09 April 2002Active
Winston 3 Akesmore Lane, Gillow Heath Biddulph, Stoke On Trent, ST8 6RS

Director17 June 2003Active
349 London Road, Leftwich, Northwich, CW9 8HA

Director17 June 2003Active
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU

Director01 April 2003Active
Guildhall Shopping Centre, Market Square, Stafford, United Kingdom, ST16 2BB

Director01 September 2018Active
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU

Director30 March 2007Active
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU

Director17 June 2003Active
8, Long Meadow, Westbury Park, Newcastle Under Lyme, England, ST5 4HY

Director01 September 2018Active
70 Flowerscroft, Stapley, Nantwich, CW5 7GN

Director17 June 2003Active
570-572 Etruria Road, Basford, Newcastle Under Lyme, ST5 0SU

Director01 August 2009Active
The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Director09 April 2002Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Change account reference date company previous shortened.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Change account reference date company current shortened.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-27Change of name

Change of name exemption.

Download

Copyright © 2024. All rights reserved.