Company Information for PRODUCT SUPPORT PARTNERSHIP LIMITED
52 Lockwood Way Hampton Water, HAMPTON WATER, Peterborough, CAMBRIDGESHIRE, PE7 8QQ,
|
Company Registration Number
06157684
Private Limited Company
Active |
Company Name | |
---|---|
PRODUCT SUPPORT PARTNERSHIP LIMITED | |
Legal Registered Office | |
52 Lockwood Way Hampton Water HAMPTON WATER Peterborough CAMBRIDGESHIRE PE7 8QQ Other companies in PE1 | |
Company Number | 06157684 | |
---|---|---|
Company ID Number | 06157684 | |
Date formed | 2007-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-13 | |
Return next due | 2025-03-27 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 11:01:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN STOCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALEXANDER KNOX |
Company Secretary | ||
MARK ALEXANDER KNOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MUSIC MAN LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM 52 Lockwood Way Hampton Water Peterborough PE7 8QQ England | |
CH01 | Director's details changed for Ms Gemma Estelle Mason on 2019-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/21 FROM Unit 37 Second Drove Fengate Peterborough Cambridgeshire PE1 5XA | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN KINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES | |
CH01 | Director's details changed for Ms Gemma Estelle Mason on 2019-03-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MS GEMMA ESTELLE MASON | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Mark Alexander Knox on 2016-07-31 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER KNOX | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STOCKLEY / 12/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER KNOX / 12/10/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK KNOX on 2013-10-12 | |
CH01 | Director's details changed for Mr Martin Stockley on 2013-05-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK KNOX on 2013-05-28 | |
CH01 | Director's details changed for Mark Knox on 2013-05-28 | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM UNIT 29 SECOND DROVE INDUSTRIAL ESTATE FENGATE PETERBOROUGH PE1 5XA | |
AR01 | 13/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK KNOX / 06/05/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 72 BRAYBROOK ORTON GOLDHAY PETERBOROUGH PE2 5SJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 26,807 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 23,901 |
Creditors and other liabilities
|
|
|
|
|
|
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 PRODUCT SUPPORT PARTNERSHIP LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,077 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,141 |
Current Assets | 2013-03-31 | £ 27,163 |
Current Assets | 2012-03-31 | £ 23,853 |
Debtors | 2013-03-31 | £ 25,086 |
Debtors | 2012-03-31 | £ 20,712 |
Secured Debts | 2013-03-31 | £ 7,000 |
Secured Debts | 2012-03-31 | £ 7,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRODUCT SUPPORT PARTNERSHIP LIMITED are:
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. |