UKBizDB.co.uk

SERVICE PARTNER CORPORATION LIMITED

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

This company is commonly known as Service Partner Corporation Limited. The company was founded 15 years ago and was given the registration number 06791128. The firm's registered office is in MAIDSTONE. You can find them at Downs View House Simmonds Lane, Otham, Maidstone, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:SERVICE PARTNER CORPORATION LIMITED
Company Number:06791128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2009
End of financial year:28 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Downs View House Simmonds Lane, Otham, Maidstone, England, ME15 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downs View House, Simmonds Lane, Otham, Maidstone, England, ME15 8RH

Director01 April 2010Active
Hilary Cottage, Hilary Cottage, Hermitage Road, Higham, Rochester, England, ME3 7NE

Director15 August 2012Active
7 Haredale Close, Rochester, ME1 2DN

Director14 January 2009Active
Hilary Cottage, Hermitage Road, Higham, Rochester, England, ME3 7NE

Director15 August 2012Active
The Lodge, Bull Lane, Stockbury, Sittingbourne, England, ME9 7UB

Director01 August 2012Active
Ashbourne House, Hogbarn Lane, Harrietsham, Maidstone, England, ME17 1NZ

Director01 August 2013Active
The Lodge, Bull Lane, Stockbury, Sittingbourne, England, ME9 7UB

Director01 April 2013Active
Ashbourne House, Hogbarn Lane, Harrietsham, Maidstone, England, ME17 1NZ

Director01 August 2012Active
Ashbourne House, Hogbarn Lane, Harrietsham, Maidstone, England, ME17 1NZ

Director01 August 2012Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 October 2009Active

People with Significant Control

Mr Georgi Dimitrov Anadolov
Notified on:19 July 2016
Status:Active
Date of birth:June 1979
Nationality:Bulgarian
Country of residence:England
Address:Downs View House, Simmonds Lane, Maidstone, England, ME15 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-23Accounts

Change account reference date company previous shortened.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Address

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

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.