UKBizDB.co.uk

PARTRACK LIMITED

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

This company is commonly known as Partrack Limited. The company was founded 38 years ago and was given the registration number 01986818. The firm's registered office is in SOUTHAMPTON. You can find them at 14 Talisman Business Centre, Duncan Road, Park Gate, Southampton, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:PARTRACK LIMITED
Company Number:01986818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:14 Talisman Business Centre, Duncan Road, Park Gate, Southampton, England, SO31 7GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craigie Lea, 8 Green Lane, Warsash, England, SO31 9JJ

Secretary-Active
8, Green Lane, Warsash, Southampton, England, SO31 9JJ

Director06 April 2016Active
Craigie Lea, 8 Green Lane, Warsash, England, SO31 9JJ

Director-Active
30 Campion Close, Warsash, Southampton, SO31 9DE

Director-Active
Craigie Lea, 8 Green Lane, Warsash, England, SO31 9JJ

Director-Active

People with Significant Control

Mr Paul Sydney Stratton
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Daniel Stratton
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Elizabeth Stratton
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Station House, North Street, Havant, United Kingdom, PO9 1QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-17Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Address

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

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2015-11-02Capital

Capital allotment shares.

Download
2015-10-29Resolution

Resolution.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.