About

Registered Number: 06299699
Date of Incorporation: 03/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5, New Rookery Farm, Little London Silverstone, Towcester, Northamptonshire, NN12 8UP

 

Established in 2007, Partner Electronics Ltd are based in Towcester, Northamptonshire, it's status in the Companies House registry is set to "Active". The business employs 1-10 people. The current directors of the organisation are Rydon, Richard John, Borley, Steven James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDON, Richard John 03 July 2007 - 1
BORLEY, Steven James 03 July 2007 11 May 2019 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 17 July 2019
PSC04 - N/A 24 May 2019
PSC07 - N/A 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 28 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AD01 - Change of registered office address 30 March 2010
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
Lease 08 June 2012 Outstanding

N/A

Lease 08 June 2012 Outstanding

N/A

Lease 23 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.