About

Registered Number: 02470856
Date of Incorporation: 16/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 42 Hutton Close, Crowther, Washington, Tyne & Wear, NE38 0AH

 

Partscale Ltd was founded on 16 February 1990 with its registered office in Washington, it has a status of "Active". This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Lesley 23 October 2018 - 1
MULLEN, Ian 23 October 2018 - 1
FEREUSON, Ian 05 July 1991 12 October 1992 1
HEPPLEWHITE, Charles N/A 05 July 1991 1
Secretary Name Appointed Resigned Total Appointments
HIPKISS, Arnold Guest N/A 05 July 1991 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 19 February 2019
RESOLUTIONS - N/A 06 November 2018
SH01 - Return of Allotment of shares 06 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 November 2018
CC04 - Statement of companies objects 06 November 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM02 - Termination of appointment of secretary 18 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 23 February 2004
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 22 April 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 February 1995
395 - Particulars of a mortgage or charge 19 January 1995
287 - Change in situation or address of Registered Office 12 January 1995
395 - Particulars of a mortgage or charge 03 December 1994
AA - Annual Accounts 01 August 1994
AUD - Auditor's letter of resignation 29 March 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 10 February 1993
AA - Annual Accounts 07 January 1993
288 - N/A 28 October 1992
287 - Change in situation or address of Registered Office 22 June 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 05 January 1992
287 - Change in situation or address of Registered Office 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
363a - Annual Return 17 June 1991
288 - N/A 22 March 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
RESOLUTIONS - N/A 15 March 1990
MEM/ARTS - N/A 15 March 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

Description Date Status Charge by
Supplemental mortgage of chattels 03 November 2003 Outstanding

N/A

Legal charge 11 January 1995 Outstanding

N/A

Mortgage debenture 28 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.