This company is commonly known as The Partnership Collection Limited. The company was founded 9 years ago and was given the registration number 09397226. The firm's registered office is in LEICESTER. You can find them at 3 Leicester Road, Oadby, Leicester, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE PARTNERSHIP COLLECTION LIMITED |
---|---|---|
Company Number | : | 09397226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Leicester Road, Oadby, Leicester, England, LE2 5BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Partnership Collection, Trevithick House, Stafford Park 4, Telford, England, TF3 3AB | Director | 29 January 2019 | Active |
Onyx House, Phoenix Business Park, Avenue Close, Birmingham, England, B74NU | Director | 20 January 2015 | Active |
The White House, Bosworth Road, Wellsborough, Nuneaton, England, CV13 6PB | Secretary | 31 January 2020 | Active |
1339, High Road, London, United Kingdom, N20 9HR | Director | 20 January 2015 | Active |
27, Waverley Drive, Camberley, England, GU15 2DP | Director | 20 July 2015 | Active |
1339, High Road, London, United Kingdom, N20 9HR | Director | 04 July 2017 | Active |
The White House, Bosworth Road, Wellsborough, Nuneaton, England, CV13 6PB | Director | 31 January 2020 | Active |
The White House, Bosworth Road, Wellsborough, Nuneaton, England, CV13 6PB | Director | 31 January 2020 | Active |
Mr Gareth James Barefoot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Leicester Road, Leicester, England, LE2 5BD |
Nature of control | : |
|
Ms Victoria Kathryn Louise Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Onyx House, Phoenix Business Park, Birmingham, England, B74NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person secretary company with name date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-24 | Capital | Capital name of class of shares. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.