Partnership Design Limited

General information

Name:

Partnership Design Ltd

Office Address:

Fidelity House Stocks Lane Boughton CH3 5TF Chester

Number: 02611280

Incorporation date: 1991-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the year of the launching of Partnership Design Limited, the company which is located at Fidelity House Stocks Lane, Boughton in Chester. This means it's been 33 years Partnership Design has prospered on the market, as it was registered on May 16, 1991. Its Companies House Registration Number is 02611280 and the company zip code is CH3 5TF. This enterprise's principal business activity number is 90030 and has the NACE code: Artistic creation. 31st December 2022 is the last time company accounts were filed.

On January 27, 2015, the corporation was looking for a Junior Graphic Designer to fill a post in Chester. They offered a job with wage from £16000.00 to £17500.00 per year.

When it comes to this firm, the majority of director's duties up till now have been met by Abigail P., Amy D. and Susan P.. Out of these three managers, Susan P. has administered firm the longest, having been one of the many members of directors' team since 2001. To help the directors in their tasks, this particular firm has been using the skills of Susan P. as a secretary since the appointment on August 29, 2001.

Financial data based on annual reports

Company staff

Abigail P.

Role: Director

Appointed: 01 August 2019

Latest update: 3 January 2024

Amy D.

Role: Director

Appointed: 01 August 2019

Latest update: 3 January 2024

Susan P.

Role: Director

Appointed: 29 August 2001

Latest update: 3 January 2024

Susan P.

Role: Secretary

Appointed: 29 August 2001

Latest update: 3 January 2024

People with significant control

Executives who control this firm include: Amy D. has substantial control or influence over the company. Abigail P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Amy D.
Notified on 12 February 2024
Nature of control:
substantial control or influence
Abigail P.
Notified on 9 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Malcolm P.
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 December 2014
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 February 2013
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 October 2013

Jobs and Vacancies at Partnership Design Ltd

Junior Graphic Designer in Chester, posted on Tuesday 27th January 2015
Region / City Chester
Salary From £16000.00 to £17500.00 per year
Job type permanent
Expiration date Wednesday 11th March 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Woods Squared Limited

Address:

49 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
  • 62090 : Other information technology service activities
  • 82301 : Activities of exhibition and fair organisers
  • 82920 : Packaging activities
32
Company Age

Similar companies nearby

Closest companies