About

Registered Number: 00804340
Date of Incorporation: 07/05/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Partech Instruments Rockhill Business Park, Higher Bugle, St. Austell, Cornwall, PL26 8RA

 

Based in Cornwall, Partech (Electronics) Ltd was setup in 1964, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.