PARTNERSHIP PLUS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
PARTNERSHIP PLUS LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
PARTNERSHIP PLUS LIMITED was incorporated 36 years ago on 19/04/1988 and has the registered number: 02245722. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PARTNERSHIP PLUS LIMITED was incorporated 36 years ago on 19/04/1988 and has the registered number: 02245722. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PARTNERSHIP PLUS LIMITED - NORWICH
This company is listed in the following categories:
73120 - Media representation services
73120 - Media representation services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 GT. HAUTBOIS ROAD
NORWICH
NR12 7JN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MICHAEL HASCHAK | Aug 1956 | British | Director | 1993-01-22 | CURRENT |
MRS GLYNIS ANN HASCHAK | British | Secretary | 2003-10-01 | CURRENT | |
DAVID JUSTIN WHELPTON | Feb 1963 | British | Director | 1994-08-11 UNTIL 1997-06-30 | RESIGNED |
PAUL GWYN THOMAS | Feb 1940 | British | Director | RESIGNED | |
MRS MARY CAROLINE RUDD | Mar 1956 | British | Director | 1992-12-01 UNTIL 1994-06-06 | RESIGNED |
GERALD MILLER | Oct 1937 | Director | RESIGNED | ||
MR NICHOLAS EDWARD JONES | Feb 1941 | British | Director | RESIGNED | |
MICHAEL GEORGE HENNINGS | May 1943 | British | Director | 1999-12-30 UNTIL 2005-04-30 | RESIGNED |
CHARLES BRYAN DRISCOLL | May 1940 | British | Director | 1994-07-11 UNTIL 2002-11-28 | RESIGNED |
GERALD MILLER | Oct 1937 | Secretary | RESIGNED | ||
ROBERT JAMES TESTRO | Sep 1966 | British | Secretary | 1997-11-28 UNTIL 1999-05-25 | RESIGNED |
MICHAEL GEORGE DOYLE | Feb 1944 | Secretary | 1999-05-25 UNTIL 2003-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Michael Haschak | 2016-04-06 | 8/1956 | Norwich |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Mrs Glynis Ann Haschak | 2016-04-06 | 12/1957 | Norwich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Partnership Plus Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-18 | 31-03-2023 | £10,167 equity |
Partnership Plus Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-15 | 31-03-2022 | £9,786 equity |
Partnership Plus Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-16 | 31-03-2021 | £9,285 equity |
Partnership Plus Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-13 | 31-03-2020 | £32,410 equity |
Partnership Plus Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-01 | 31-03-2019 | £31,748 equity |
Partnership Plus Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-18 | 31-03-2018 | £29,562 equity |
Partnership Plus Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-11 | 31-03-2017 | £27,335 equity |