UKBizDB.co.uk

PREFERRED PARTITIONING INDUSTRIES LIMITED

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

This company is commonly known as Preferred Partitioning Industries Limited. The company was founded 27 years ago and was given the registration number 03223184. The firm's registered office is in ALCESTER. You can find them at Croft Court 5 Croft Lane, Temple Grafton, Alcester, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PREFERRED PARTITIONING INDUSTRIES LIMITED
Company Number:03223184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Croft Court 5 Croft Lane, Temple Grafton, Alcester, Warwickshire, B49 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E Ridgeway Trading Estate, Feckenham Road, Astwood Bank, Redditch, England, B96 6DS

Director11 July 1996Active
Unit E Ridgeway Trading Estate, Feckenham Road, Astwood Bank, Redditch, England, B96 6DS

Director01 April 2005Active
Unit E Ridgeway Trading Estate, Feckenham Road, Astwood Bank, Redditch, England, B96 6DS

Director01 April 2005Active
81 Fairholme, Luddington Road, Stratford Upon Avon, England, CV37 9SG

Secretary11 July 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary11 July 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director11 July 1996Active

People with Significant Control

Mrs Kristina Kerry Elmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit E Ridgeway Trading Estate, Feckenham Road, Redditch, England, B96 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Elmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Unit E Ridgeway Trading Estate, Feckenham Road, Redditch, England, B96 6DS
Nature of control:
  • Ownership of shares 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
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Address

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

Download

Copyright © 2024. All rights reserved.