UKBizDB.co.uk

PARTSOURCE LTD.

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

This company is commonly known as Partsource Ltd.. The company was founded 24 years ago and was given the registration number 03955789. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 2f Spa Fields Industrial Estate, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:PARTSOURCE LTD.
Company Number:03955789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Unit 2f Spa Fields Industrial Estate, Slaithwaite, Huddersfield, West Yorkshire, England, HD7 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2f, Spa Fields Industrial Estate, Slaithwaite, Huddersfield, England, HD7 5BB

Director08 April 2021Active
Unit 2f, Spa Fields Industrial Estate, Slaithwaite, Huddersfield, England, HD7 5BB

Director01 April 2021Active
Unit 2f, Spa Fields Industrial Estate, Slaithwaite, Huddersfield, England, HD7 5BB

Director01 April 2021Active
Cellars Clough House, Manchester Road Marsden, Huddersfield, HD7 6LY

Secretary24 March 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 March 2000Active
Cellars Clough House, Manchester Road Marsden, Huddersfield, HD7 6LY

Director24 March 2000Active
Cellars Clough House, Manchester Road Marsden, Huddersfield, HD7 6LY

Director24 March 2000Active

People with Significant Control

Mr Matthew David Jones
Notified on:05 April 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit 2f, Spa Fields Industrial Estate, Huddersfield, England, HD7 5BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin Howard Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Cellars Clough House, Marsden, Huddersfield, England, HD7 6LY
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.