PARTECH (ELECTRONICS) LIMITED - ST. AUSTELL
Company Profile | Company Filings |
Overview
PARTECH (ELECTRONICS) LIMITED is a Private Limited Company from ST. AUSTELL and has the status: Active.
PARTECH (ELECTRONICS) LIMITED was incorporated 59 years ago on 07/05/1964 and has the registered number: 00804340. The accounts status is SMALL and accounts are next due on 30/09/2024.
PARTECH (ELECTRONICS) LIMITED was incorporated 59 years ago on 07/05/1964 and has the registered number: 00804340. The accounts status is SMALL and accounts are next due on 30/09/2024.
PARTECH (ELECTRONICS) LIMITED - ST. AUSTELL
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
36000 - Water collection, treatment and supply
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PARTECH INSTRUMENTS ROCKHILL BUSINESS PARK
ST. AUSTELL
CORNWALL
PL26 8RA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN PAWLIKOWSKI | Dec 1968 | American | Director | 2020-10-01 | CURRENT |
MR CHRISTOPHER MCKEE | Nov 1966 | American | Director | 2020-10-01 | CURRENT |
MR ANGUS WILLIAM FOSTEN | Aug 1967 | British | Director | 1998-09-25 | CURRENT |
MS CYNTHIA COUGHENOUR | Jun 1960 | American | Director | 2020-10-01 | CURRENT |
MRS JULIE ROSE | Secretary | 2023-03-22 | CURRENT | ||
MRS DOROTHY GWENDOLINE PARKER | May 1933 | Director | RESIGNED | ||
DAVID SCOTT PARKER | Jun 1959 | British | Director | RESIGNED | |
ADRIAN ROGER PARKER | Mar 1933 | British | Director | RESIGNED | |
MR ROGER JOHN HENDERSON | May 1971 | British | Director | 1997-12-10 UNTIL 2021-02-25 | RESIGNED |
CAROL FAYE GRANT | Mar 1945 | British | Director | 2000-08-01 UNTIL 2003-03-25 | RESIGNED |
MR ROBIN BRINCKLEY | Jul 1958 | Director | 1998-09-25 UNTIL 2015-04-01 | RESIGNED | |
MRS DOROTHY GWENDOLINE PARKER | May 1933 | Secretary | RESIGNED | ||
MR ROBIN BRINCKLEY | Jul 1958 | Secretary | 2000-05-30 UNTIL 2015-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Mckee | 2020-10-01 | 11/1966 | Fort Collins Colorado |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Craig Andrew Mckee | 2020-10-01 | 8/1968 | Fort Collins Colorado |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Angus William Fosten | 2016-04-06 - 2020-10-01 | 8/1967 | St. Austell Cornwall | Ownership of shares 25 to 50 percent |
Mr Roger John Henderson | 2016-04-06 - 2020-10-01 | 5/1971 | St. Austell Cornwall | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Partech (Electronics) Limited - Period Ending 2019-12-31 | 2020-09-04 | 31-12-2019 | £340,377 Cash £1,955,251 equity |
Partech (Electronics) Limited - Period Ending 2018-12-31 | 2019-09-27 | 31-12-2018 | £105,602 Cash £1,555,429 equity |
Partech (Electronics) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £294 Cash £1,127,441 equity |
Partech (Electronics) Limited - Filleted accounts | 2017-09-28 | 31-12-2016 | £169 Cash £1,019,815 equity |
Partech (Electronics) Limited - Abbreviated accounts | 2016-09-28 | 31-12-2015 | £1,565 Cash |
Partech (Electronics) Limited - Abbreviated accounts | 2015-09-26 | 31-12-2014 | £201,636 Cash |
Partech (Electronics) Limited - Abbreviated accounts | 2014-08-30 | 31-12-2013 | £324,447 Cash |
Partech (Electronics) Limited - Abbreviated accounts | 2014-08-29 | 31-12-2013 | £324,447 Cash |