ABSOLUTE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

07616521

Incorporation date

27/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2011)
dot icon27/05/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-05
dot icon15/05/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-03-05
dot icon29/05/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-05
dot icon29/11/2023
Insolvency court order
dot icon29/11/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-05
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Registered office address changed from Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-07-25
dot icon21/07/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/07/2022
Insolvency court order
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-03-05
dot icon17/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon17/05/2021
Cessation of Thomas Roger Attwood as a person with significant control on 2021-03-06
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2021
Termination of appointment of Thomas Roger Attwood as a director on 2018-03-06
dot icon15/06/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon24/04/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-03-05
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon26/04/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-03-05
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-10
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon09/05/2018
Cessation of David Sherman Beardsworth as a person with significant control on 2017-12-31
dot icon23/03/2018
Registered office address changed from Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 2018-03-23
dot icon21/03/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/02/2018
Satisfaction of charge 2 in full
dot icon23/01/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon15/01/2018
Resolutions
dot icon06/01/2018
Alteration to charge 1, created on 2012-07-19
dot icon02/01/2018
Termination of appointment of David Sherman Beardsworth as a secretary on 2017-12-31
dot icon02/01/2018
Termination of appointment of Colin Norman Hawes as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of David Sherman Beardsworth as a director on 2017-12-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Termination of appointment of Nigel Vincent Strongitharm as a director on 2017-11-24
dot icon23/11/2017
Director's details changed for Mr David Sherman Beardsworth on 2017-11-23
dot icon08/06/2017
Resolutions
dot icon08/06/2017
Resolutions
dot icon27/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/05/2017
Termination of appointment of Jill Battley as a director on 2017-02-01
dot icon11/04/2017
Resolutions
dot icon28/03/2017
Registration of charge 076165210005, created on 2017-03-13
dot icon17/02/2017
Termination of appointment of Stephen Mark Hill as a director on 2017-01-25
dot icon31/01/2017
Registration of charge 076165210004, created on 2017-01-27
dot icon10/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-16
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Registration of charge 076165210003, created on 2016-12-08
dot icon24/11/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon04/08/2016
Appointment of Mrs Jill Battley as a director on 2016-08-01
dot icon16/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Thomas Roger Attwood as a director on 2016-02-22
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon20/04/2016
Appointment of Mr James Maxwell Carruthers as a director on 2016-02-22
dot icon22/03/2016
Resolutions
dot icon04/02/2016
Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2016-02-04
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon16/02/2015
Registered office address changed from Pantiles House Nevill Street Tunbridge Wells Kent TN2 5TT to Union House Eridge Road Tunbridge Wells Kent TN4 8HF on 2015-02-16
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-10
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon10/07/2014
Appointment of Dr Stephen Mark Hill as a director
dot icon06/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon24/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon21/05/2012
Director's details changed for Colin Norman Hawes on 2012-04-26
dot icon21/05/2012
Director's details changed for Mr Nigel Vincent Strongitharm on 2012-04-26
dot icon21/05/2012
Director's details changed for Mr David Sherman Beardsworth on 2012-04-26
dot icon21/05/2012
Secretary's details changed for David Sherman Beardsworth on 2012-04-26
dot icon18/05/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon08/05/2012
Appointment of Colin Norman Hawes as a director
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon03/05/2012
Sub-division of shares on 2012-03-29
dot icon09/03/2012
Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 2012-03-09
dot icon27/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+22.26 % *

* during past year

Cash in Bank

£162,355.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/04/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60M
-
0.00
132.80K
-
2022
0
1.61M
-
0.00
162.36K
-
2022
0
1.61M
-
0.00
162.36K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.61M £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.36K £Ascended22.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, James Maxwell
Director
22/02/2016 - Present
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

16
TABOO DONUTS LTD50 Silverwood Road, Lurgan, Craigavon BT66 6NA
Voluntary Arrangement

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI651679

Reg. date:

14/03/2018

Turnover:

-

No. of employees:

-
INNOVATIVE FURNITURE LTD61 Boucher Crescent, Belfast BT12 6HU
Voluntary Arrangement

Category:

Manufacture of other furniture

Comp. code:

NI652728

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
WARGRAVE AUTO CENTRE LIMITED38a Station Road West, Oxted RH8 9EU
Voluntary Arrangement

Category:

Manufacture of other transport equipment n.e.c.

Comp. code:

08776316

Reg. date:

15/11/2013

Turnover:

-

No. of employees:

-
WIND PROSPECT LIMITED25 Shirleys, Ditchling, Hassocks BN6 8UD
Voluntary Arrangement

Category:

Production of electricity

Comp. code:

03011376

Reg. date:

18/01/1995

Turnover:

-

No. of employees:

-
PROJEKT INDIGO STUDIO LIMITEDOffice 9, Cp House, Otterspool Way, Watford WD25 8HR
Voluntary Arrangement

Category:

Wholesale of clothing and footwear

Comp. code:

13971758

Reg. date:

11/03/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE PARTNERSHIP LIMITED

ABSOLUTE PARTNERSHIP LIMITED is an(a) Voluntary Arrangement company incorporated on 27/04/2011 with the registered office located at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE PARTNERSHIP LIMITED?

toggle

ABSOLUTE PARTNERSHIP LIMITED is currently Voluntary Arrangement. It was registered on 27/04/2011 .

Where is ABSOLUTE PARTNERSHIP LIMITED located?

toggle

ABSOLUTE PARTNERSHIP LIMITED is registered at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF.

What does ABSOLUTE PARTNERSHIP LIMITED do?

toggle

ABSOLUTE PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABSOLUTE PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/05/2025: Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-05.