About

Registered Number: 02733071
Date of Incorporation: 21/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 18 Newport Street, Tiverton, Devon, EX16 6NL

 

Partimex Trading International Ltd was setup in 1992, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adrian David 18 April 2008 - 1
SMITH, Sharon 18 April 2008 - 1
HILTON, Cherryann 18 April 2008 29 September 2016 1
HILTON, Stanley Roy 20 June 1994 29 September 2016 1
TIDMARSH, John 21 July 1992 20 June 1994 1
TIDMARSH, Josiane Susana 21 July 1992 20 June 1994 1
Secretary Name Appointed Resigned Total Appointments
HILTON, George 20 June 1994 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 July 2017
SH06 - Notice of cancellation of shares 22 November 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 01 September 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 08 July 2011
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 26 July 2010
CH01 - Change of particulars for director 27 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
225 - Change of Accounting Reference Date 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 11 August 2003
363a - Annual Return 23 July 2003
AA - Annual Accounts 21 March 2003
363a - Annual Return 15 August 2002
AA - Annual Accounts 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 25 July 1996
287 - Change in situation or address of Registered Office 24 March 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 10 August 1995
288 - N/A 01 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
287 - Change in situation or address of Registered Office 24 October 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
363s - Annual Return 24 October 1994
RESOLUTIONS - N/A 17 June 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 23 August 1993
288 - N/A 31 July 1992
NEWINC - New incorporation documents 21 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.