About

Registered Number: 04038151
Date of Incorporation: 21/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Partitioning Services Ltd was founded on 21 July 2000 with its registered office in Leigh On Sea, Essex. Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREED, Karl Duane 15 November 2000 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 29 August 2018
CS01 - N/A 27 July 2018
MR01 - N/A 24 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 13 September 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 04 November 2011
TM02 - Termination of appointment of secretary 13 October 2011
AA - Annual Accounts 15 August 2011
AA01 - Change of accounting reference date 15 August 2011
TM01 - Termination of appointment of director 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 11 December 2009
225 - Change of Accounting Reference Date 20 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 10 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 21 February 2008
225 - Change of Accounting Reference Date 26 November 2007
225 - Change of Accounting Reference Date 15 September 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
AA - Annual Accounts 19 May 2003
DISS40 - Notice of striking-off action discontinued 11 March 2003
363a - Annual Return 10 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
GAZ1 - First notification of strike-off action in London Gazette 21 January 2003
DISS40 - Notice of striking-off action discontinued 05 February 2002
363a - Annual Return 31 January 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
225 - Change of Accounting Reference Date 09 February 2001
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

A registered charge 17 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.