Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)
Company Information for

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, FORGE LANE, ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RQ,
Company Registration Number
04412825
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Partnership Against Business Crime In Staffordshire (pabcis)
PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) was founded on 2002-04-09 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Partnership Against Business Crime In Staffordshire (pabcis) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)
 
Legal Registered Office
SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE
FORGE LANE, ETRURIA
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5RQ
Other companies in ST5
 
Previous Names
STOKE-ON-TRENT CRIME INITIATIVE LIMITED27/04/2018
Filing Information
Company Number 04412825
Company ID Number 04412825
Date formed 2002-04-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 27/04/2022
Account next due 27/04/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

Current Directors
Officer Role Date Appointed
BARRINGTONS LIMITED
Company Secretary 2005-07-27
RICHARD THEODORE EDWARDS
Director 2003-06-17
MICHAEL STUART STEELE
Director 2003-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DEAN LITWINKO
Director 2007-03-30 2017-12-01
MARK WOODS
Director 2009-08-01 2014-05-01
RICHARD NORMAN DAY
Director 2003-04-01 2009-07-31
MARGARET BODEN
Director 2003-06-17 2007-03-30
NIGEL STEPHEN WOODHOUSE
Director 2003-06-17 2007-03-30
MICHAEL JOSEPH COOPER
Director 2003-06-17 2003-08-01
K & S SECRETARIES LIMITED
Company Secretary 2002-04-09 2003-06-17
K&S DIRECTORS LIMITED
Director 2002-04-09 2003-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRINGTONS LIMITED WINNINGTON NETWORKS LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Liquidation
BARRINGTONS LIMITED WINNINGTON MANOR HOUSE LIMITED Company Secretary 2005-11-02 CURRENT 2005-11-02 Liquidation
BARRINGTONS LIMITED DRM MANAGEMENT SOLUTIONS LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2014-03-11
BARRINGTONS LIMITED SLADE HEATH BARNS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Liquidation
BARRINGTONS LIMITED WINNINGTON URBAN RENEWALS LIMITED Company Secretary 2005-07-09 CURRENT 2005-07-09 Dissolved 2014-02-18
BARRINGTONS LIMITED WINNINGTON HOMES LIMITED Company Secretary 2005-01-27 CURRENT 2004-04-08 Dissolved 2013-08-20
RICHARD THEODORE EDWARDS J.& A.EDWARDS LIMITED Director 1977-05-03 CURRENT 1963-10-14 Active
MICHAEL STUART STEELE INTU POTTERIES MERCHANTS ASSOCIATION LIMITED Director 1997-06-27 CURRENT 1989-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-1227/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Previous accounting period shortened from 28/04/22 TO 27/04/22
2023-04-14Termination of appointment of Barringtons Limited on 2023-04-14
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM 570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-2828/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA28/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEMETRIOV
2021-04-27AA28/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN TERRY
2020-11-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART STEELE
2020-04-28AA01Current accounting period shortened from 29/04/19 TO 28/04/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-29AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AP01DIRECTOR APPOINTED MR PETER JOHN TERRY
2018-04-27RES15CHANGE OF COMPANY NAME 18/10/22
2018-04-27CERTNMCOMPANY NAME CHANGED STOKE-ON-TRENT CRIME INITIATIVE LIMITED CERTIFICATE ISSUED ON 27/04/18
2018-04-27NE01Name change exemption from using 'limited' or 'cyfyngedig'
2018-04-16RES15CHANGE OF COMPANY NAME 18/10/22
2018-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL DEAN LITWINKO
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODS
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-04AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0131/03/10 NO MEMBER LIST
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARRINGTONS LIMITED / 01/03/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAY
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART STEELE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DEAN LITWINKO / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THEODORE EDWARDS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORMAN DAY / 29/10/2009
2009-10-09AP01DIRECTOR APPOINTED MARK WOODS
2009-07-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-01363aANNUAL RETURN MADE UP TO 31/03/09
2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-04363aANNUAL RETURN MADE UP TO 31/03/08
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-05-22363aANNUAL RETURN MADE UP TO 31/03/07
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363aANNUAL RETURN MADE UP TO 31/03/06
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QW
2005-08-25288aNEW SECRETARY APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-04-14363(288)DIRECTOR RESIGNED
2005-04-14363sANNUAL RETURN MADE UP TO 31/03/05
2005-04-13288aNEW DIRECTOR APPOINTED
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-27363sANNUAL RETURN MADE UP TO 31/03/04
2004-04-22288aNEW SECRETARY APPOINTED
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-24288bDIRECTOR RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-07363sANNUAL RETURN MADE UP TO 31/03/03
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84240 - Public order and safety activities




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84240 - Public order and safety activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 18,190
Creditors Due Within One Year 2012-04-30 £ 9,577

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-28
Annual Accounts
2021-04-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 94,745
Cash Bank In Hand 2012-04-30 £ 100,197
Current Assets 2013-04-30 £ 96,652
Current Assets 2012-04-30 £ 101,965
Debtors 2013-04-30 £ 1,907
Debtors 2012-04-30 £ 1,768
Shareholder Funds 2013-04-30 £ 79,961
Shareholder Funds 2012-04-30 £ 94,153
Tangible Fixed Assets 2013-04-30 £ 1,499
Tangible Fixed Assets 2012-04-30 £ 1,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)
Trademarks
We have not found any records of PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84240 - Public order and safety activities) as PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.