General information

Name:

Partrack Ltd

Office Address:

14 Talisman Business Centre, Duncan Road Park Gate SO31 7GA Southampton

Number: 01986818

Incorporation date: 1986-02-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Partrack Limited may be contacted at 14 Talisman Business Centre, Duncan Road, Park Gate in Southampton. Its postal code is SO31 7GA. Partrack has been operating on the British market for the last 38 years. Its reg. no. is 01986818. This enterprise's SIC code is 31010 meaning Manufacture of office and shop furniture. 30th June 2022 is the last time the company accounts were filed.

Currently, the directors chosen by the business are as follow: Gareth S. designated to this position in 2016 in April and Janet S. designated to this position in 1992 in July. In order to support the directors in their duties, the business has been using the skills of Janet S. as a secretary.

Executives with significant control over the firm are: Janet S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Gareth S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet S.

Role: Secretary

Latest update: 5 April 2024

Gareth S.

Role: Director

Appointed: 06 April 2016

Latest update: 5 April 2024

Janet S.

Role: Director

Appointed: 08 July 1992

Latest update: 5 April 2024

People with significant control

Janet S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Gareth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 5 December 2013
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 February 2015
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 October 2015
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 3 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 3 December 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 5th, October 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2013

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2014

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2015

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2016

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
38
Company Age

Similar companies nearby

Closest companies