BUSINESS PARTNERSHIP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS PARTNERSHIP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05292465

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-06-14
dot icon07/08/2024
Removal of liquidator by court order
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon06/08/2024
Liquidators' statement of receipts and payments to 2024-06-14
dot icon04/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/07/2023
Statement of affairs
dot icon23/06/2023
Statement of affairs
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Appointment of a voluntary liquidator
dot icon23/06/2023
Registered office address changed from Burlington House, 1-13 York Road Maidenhead Berkshire SL6 1SQ to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2023-06-23
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Change of details for Mr Simon James Conington as a person with significant control on 2021-08-24
dot icon03/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon27/04/2021
Change of details for Mr Simon James Conington as a person with significant control on 2016-04-06
dot icon27/04/2021
Notification of Joanne Conington as a person with significant control on 2016-04-06
dot icon20/04/2021
Termination of appointment of David Shuttleworth as a director on 2021-03-31
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/08/2020
Previous accounting period shortened from 2020-06-28 to 2019-12-31
dot icon19/08/2020
Total exemption full accounts made up to 2019-06-29
dot icon13/08/2020
Registration of charge 052924650004, created on 2020-08-11
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon10/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon11/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon13/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon29/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/03/2017
Confirmation statement made on 2016-06-30 with updates
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon06/03/2015
Registration of charge 052924650003, created on 2015-03-06
dot icon26/02/2015
Satisfaction of charge 052924650002 in full
dot icon20/02/2015
All of the property or undertaking has been released from charge 052924650002
dot icon30/09/2014
Termination of appointment of Adrian Paul Hinton Conington as a director on 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Tristan Chinn as a director
dot icon07/01/2014
Appointment of Mr Adrian Paul Hinton Conington as a director
dot icon09/08/2013
Registration of charge 052924650002
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon26/04/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon28/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon16/10/2012
Appointment of Mr Tristan Chinn as a director
dot icon14/09/2012
Accounts for a small company made up to 2012-03-31
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Termination of appointment of Adrian Conington as a director
dot icon11/02/2010
Termination of appointment of Adrian Conington as a secretary
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Adrian Paul Hinton Conington on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr David Shuttleworth on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Mr Adrian Paul Hinton Conington on 2009-10-01
dot icon16/12/2009
Director's details changed for Simon James Conington on 2009-10-01
dot icon28/01/2009
Return made up to 22/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Director appointed mr david shuttleworth
dot icon18/12/2007
Return made up to 22/11/07; full list of members; amend
dot icon23/11/2007
Return made up to 22/11/07; full list of members
dot icon23/11/2007
Director's particulars changed
dot icon23/11/2007
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: new barn, skinners green enborne newbury berks RG14 6RE
dot icon14/12/2006
Return made up to 22/11/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Ad 05/08/05--------- £ si 900@1
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon05/01/2006
Registered office changed on 05/01/06 from: 60 syke ings iver buckinghamshire SL0 9EU
dot icon28/11/2005
Return made up to 22/11/05; full list of members
dot icon04/10/2005
Ad 02/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon12/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon05/08/2005
New director appointed
dot icon04/08/2005
Particulars of mortgage/charge
dot icon21/03/2005
Director resigned
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New secretary appointed;new director appointed
dot icon11/12/2004
Registered office changed on 11/12/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE
dot icon11/12/2004
Secretary resigned
dot icon11/12/2004
Director resigned
dot icon22/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£58,797.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
65.49K
-
0.00
58.80K
-
2021
21
65.49K
-
0.00
58.80K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

65.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.80K £Ascended- *

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
Mr Simon James Conington
Director
22/11/2004 - Present
9

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BUSINESS PARTNERSHIP SERVICES LIMITED

BUSINESS PARTNERSHIP SERVICES LIMITED is an(a) Liquidation company incorporated on 22/11/2004 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS PARTNERSHIP SERVICES LIMITED?

toggle

BUSINESS PARTNERSHIP SERVICES LIMITED is currently Liquidation. It was registered on 22/11/2004 .

Where is BUSINESS PARTNERSHIP SERVICES LIMITED located?

toggle

BUSINESS PARTNERSHIP SERVICES LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does BUSINESS PARTNERSHIP SERVICES LIMITED do?

toggle

BUSINESS PARTNERSHIP SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BUSINESS PARTNERSHIP SERVICES LIMITED have?

toggle

BUSINESS PARTNERSHIP SERVICES LIMITED had 21 employees in 2021.

What is the latest filing for BUSINESS PARTNERSHIP SERVICES LIMITED?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-06-14.