Partech (Electronics) Ltd was founded on 07 May 1964 with its registered office in St. Austell, Cornwall, it's status at Companies House is "Active". The current directors of this company are listed as Fosten, Angus William, Grant, Carol Faye, Parker, Adrian Roger, Parker, David Scott, Parker, Dorothy Gwendoline at Companies House. We don't currently know the number of employees at Partech (Electronics) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTEN, Angus William | 25 September 1998 | - | 1 |
GRANT, Carol Faye | 01 August 2000 | 25 March 2003 | 1 |
PARKER, Adrian Roger | N/A | 23 December 1999 | 1 |
PARKER, David Scott | N/A | 24 July 1997 | 1 |
PARKER, Dorothy Gwendoline | N/A | 30 May 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 05 December 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
SH06 - Notice of cancellation of shares | 27 July 2018 | |
SH03 - Return of purchase of own shares | 27 July 2018 | |
SH06 - Notice of cancellation of shares | 07 June 2018 | |
SH03 - Return of purchase of own shares | 07 June 2018 | |
SH06 - Notice of cancellation of shares | 05 February 2018 | |
SH03 - Return of purchase of own shares | 05 February 2018 | |
CS01 - N/A | 13 December 2017 | |
SH06 - Notice of cancellation of shares | 31 October 2017 | |
SH03 - Return of purchase of own shares | 31 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
SH06 - Notice of cancellation of shares | 17 May 2017 | |
SH03 - Return of purchase of own shares | 17 May 2017 | |
SH06 - Notice of cancellation of shares | 27 January 2017 | |
SH03 - Return of purchase of own shares | 27 January 2017 | |
CH01 - Change of particulars for director | 15 December 2016 | |
CS01 - N/A | 15 December 2016 | |
SH06 - Notice of cancellation of shares | 22 November 2016 | |
SH03 - Return of purchase of own shares | 04 November 2016 | |
AA - Annual Accounts | 27 September 2016 | |
SH06 - Notice of cancellation of shares | 25 July 2016 | |
SH03 - Return of purchase of own shares | 25 July 2016 | |
SH06 - Notice of cancellation of shares | 17 May 2016 | |
SH06 - Notice of cancellation of shares | 17 May 2016 | |
SH03 - Return of purchase of own shares | 17 May 2016 | |
SH03 - Return of purchase of own shares | 17 May 2016 | |
SH06 - Notice of cancellation of shares | 02 February 2016 | |
SH03 - Return of purchase of own shares | 02 February 2016 | |
MR04 - N/A | 14 January 2016 | |
MR04 - N/A | 14 January 2016 | |
MR04 - N/A | 14 January 2016 | |
MR04 - N/A | 14 January 2016 | |
AR01 - Annual Return | 23 December 2015 | |
SH06 - Notice of cancellation of shares | 27 October 2015 | |
SH03 - Return of purchase of own shares | 27 October 2015 | |
AA - Annual Accounts | 25 September 2015 | |
SH06 - Notice of cancellation of shares | 21 September 2015 | |
SH03 - Return of purchase of own shares | 14 August 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
RESOLUTIONS - N/A | 11 June 2015 | |
SH06 - Notice of cancellation of shares | 11 June 2015 | |
SH03 - Return of purchase of own shares | 11 June 2015 | |
RESOLUTIONS - N/A | 27 April 2015 | |
SH06 - Notice of cancellation of shares | 27 April 2015 | |
SH03 - Return of purchase of own shares | 27 April 2015 | |
TM02 - Termination of appointment of secretary | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AD01 - Change of registered office address | 20 November 2014 | |
MR01 - N/A | 11 September 2014 | |
MR04 - N/A | 30 August 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
CH03 - Change of particulars for secretary | 19 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 21 December 2012 | |
RESOLUTIONS - N/A | 05 December 2012 | |
RESOLUTIONS - N/A | 05 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 December 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 21 July 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
AA - Annual Accounts | 02 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
363a - Annual Return | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 22 November 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 12 December 2006 | |
353 - Register of members | 12 December 2006 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 29 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 11 December 2003 | |
AA - Annual Accounts | 15 October 2003 | |
169 - Return by a company purchasing its own shares | 12 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 10 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2002 | |
AUD - Auditor's letter of resignation | 22 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2002 | |
225 - Change of Accounting Reference Date | 26 March 2002 | |
363s - Annual Return | 17 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
AA - Annual Accounts | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 31 July 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 16 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2000 | |
288b - Notice of resignation of directors or secretaries | 19 June 2000 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
AA - Annual Accounts | 24 December 1999 | |
363s - Annual Return | 21 December 1999 | |
287 - Change in situation or address of Registered Office | 23 August 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 1998 | |
363s - Annual Return | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 27 February 1998 | |
AA - Annual Accounts | 27 February 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1997 | |
AA - Annual Accounts | 24 December 1996 | |
363s - Annual Return | 16 December 1996 | |
AA - Annual Accounts | 27 March 1996 | |
363s - Annual Return | 13 December 1995 | |
363s - Annual Return | 19 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 November 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 20 December 1993 | |
363s - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 07 January 1993 | |
AA - Annual Accounts | 07 May 1992 | |
363s - Annual Return | 15 January 1992 | |
AA - Annual Accounts | 21 February 1991 | |
363a - Annual Return | 21 February 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 20 March 1990 | |
AA - Annual Accounts | 04 February 1989 | |
363 - Annual Return | 04 February 1989 | |
395 - Particulars of a mortgage or charge | 24 October 1988 | |
AA - Annual Accounts | 06 May 1988 | |
363 - Annual Return | 06 May 1988 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 02 March 1987 | |
MISC - Miscellaneous document | 07 May 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 September 2014 | Outstanding |
N/A |
Debenture | 18 November 2008 | Outstanding |
N/A |
Legal mortgage | 27 July 2001 | Fully Satisfied |
N/A |
Debenture | 10 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 1988 | Fully Satisfied |
N/A |
Legal charge | 07 October 1981 | Fully Satisfied |
N/A |
Mortgage debenture | 07 October 1981 | Fully Satisfied |
N/A |
Legal mortgage | 18 August 1977 | Fully Satisfied |
N/A |