About

Registered Number: 05083216
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 27 Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA,

 

Established in 2004, Partslink Ltd has its registered office in Greenford, it's status at Companies House is "Active". This company has 2 directors. We do not know the number of employees at Partslink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Jane Rosalind 24 March 2004 29 July 2005 1
DOBSON, Peter Cosby 24 March 2004 29 July 2005 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 December 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 19 April 2016
CH01 - Change of particulars for director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 17 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
MEM/ARTS - N/A 09 August 2005
CERTNM - Change of name certificate 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
363s - Annual Return 21 April 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.