PARTZ STOCK MANAGEMENT LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SB

Company number 03547115
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARTZ STOCK MANAGEMENT LIMITED are www.partzstockmanagement.co.uk, and www.partz-stock-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Partz Stock Management Limited is a Private Limited Company. The company registration number is 03547115. Partz Stock Management Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Partz Stock Management Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands Wv1 4sb. The company`s financial liabilities are £234.7k. It is £-27.78k against last year. The cash in hand is £20.87k. It is £12.22k against last year. And the total assets are £43.55k, which is £17.7k against last year. ADAMS, Janet Caroline is a Secretary of the company. ADAMS, Albert Henry is a Director of the company. Secretary ADAMS, Albert Henry has been resigned. Secretary ADAMS, Janet Caroline has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director ADAMS, Albert Henry has been resigned. Director ADAMS, Janet Caroline has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


partz stock management Key Finiance

LIABILITIES £234.7k
-11%
CASH £20.87k
+141%
TOTAL ASSETS £43.55k
+68%
All Financial Figures

Current Directors

Secretary
ADAMS, Janet Caroline
Appointed Date: 20 March 2001

Director
ADAMS, Albert Henry
Appointed Date: 20 March 2001
78 years old

Resigned Directors

Secretary
ADAMS, Albert Henry
Resigned: 20 March 2001
Appointed Date: 17 April 1998

Secretary
ADAMS, Janet Caroline
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Nominee Secretary
BREWER, Suzanne
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
ADAMS, Albert Henry
Resigned: 20 March 2001
Appointed Date: 20 March 2001
78 years old

Director
ADAMS, Janet Caroline
Resigned: 20 March 2001
Appointed Date: 17 April 1998
77 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 April 1998
Appointed Date: 17 April 1998
73 years old

PARTZ STOCK MANAGEMENT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
10 May 1998
Registered office changed on 10/05/98 from: somerset house temple street birmingham B2 5DN
10 May 1998
Ad 17/04/98--------- £ si 9@1=9 £ ic 1/10
10 May 1998
Secretary resigned
10 May 1998
Director resigned
17 Apr 1998
Incorporation