PARTON ELECTRICAL SERVICES LTD

First Floor Rudgeway House First Floor Rudgeway House, Castle Bromwich, B36 0ET, Birmingham, United Kingdom
StatusACTIVE
Company No.08757890
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PARTON ELECTRICAL SERVICES LTD is an active private limited company with number 08757890. It was incorporated 10 years, 7 months, 1 day ago, on 01 November 2013. The company address is First Floor Rudgeway House First Floor Rudgeway House, Castle Bromwich, B36 0ET, Birmingham, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-22

Psc name: Mr Phillip Leslie Parton

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mr Damian George Parker

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Leslie Parton

Change date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

New address: First Floor Rudgeway House 279 Chester Road Castle Bromwich Birmingham B36 0ET

Old address: 102 Windward Way Smithswood Birmingham B36 0PF

Change date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-10

Psc name: Mr Phillip Leslie Parton

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Parker

Notification date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian George Parker

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Phillip Leslie Parton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKULA FURNITURE LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:07219824
Status:IN ADMINISTRATION
Category:Private Limited Company
Number:IP10791R
Status:ACTIVE
Category:Industrial and Provident Society

MYPHYSIOPILATES LTD

PHYSIOPILATES CARLISLE CHURCH STREET,CARLISLE,CA2 5TJ

Number:09872712
Status:ACTIVE
Category:Private Limited Company

PALM BAY COURT FREEHOLD CO LIMITED

CHESTNUT LODGE,LONDON,NW7 4HB

Number:05993580
Status:ACTIVE
Category:Private Limited Company

PHYSIOTHERAPY SERVICES UK LIMITED

6 ABBEY COURT,NEWPORT,TF10 7BW

Number:04845118
Status:ACTIVE
Category:Private Limited Company

REGENCY PROPERTY MAINTENANCE LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:07654132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source