Product Partners Limited

General information

Name:

Product Partners Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 03020773

Incorporation date: 1995-02-13

Dissolution date: 2018-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Product Partners was registered on 1995-02-13 as a private limited company. This business head office was situated in Sheffield on Wilson Field Limited The Manor House, 260 Ecclesall Road South. This place area code is S11 9PS. The registration number for Product Partners Limited was 03020773. Product Partners Limited had been active for twenty three years until dissolution date on 2018-12-13. twenty nine years from now the company changed its name from Stormaway to Product Partners Limited.

The executives were as follow: Stephen G. arranged to perform management duties in 1995 and Paul N. arranged to perform management duties 29 years ago.

Executives who controlled the firm include: Stephen G.. Paul N..

  • Previous company's names
  • Product Partners Limited 1995-03-29
  • Stormaway Limited 1995-02-13

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Appointed: 01 August 1995

Latest update: 31 January 2024

Paul N.

Role: Director

Appointed: 22 March 1995

Latest update: 31 January 2024

People with significant control

Stephen G.
Notified on 13 February 2017
Nature of control:
right to manage directors
Paul N.
Notified on 13 February 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 27 February 2018
Confirmation statement last made up date 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 26th May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 9th July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 9th July 2013
Annual Accounts 18th June 2014
Date Approval Accounts 18th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2017-07-18 (AD01)
filed on: 18th, July 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

HQ address,
2014

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

HQ address,
2016

Address:

108 High Street

Post code:

SG1 3DW

City / Town:

Stevenage

Accountant/Auditor,
2013 - 2014

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies