PARTITIONING & INTERIORS ASSOCIATION LIMITED

PARTITIONING & INTERIORS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePARTITIONING & INTERIORS ASSOCIATION LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01383121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is PARTITIONING & INTERIORS ASSOCIATION LIMITED located?

    Registered Office Address
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTITIONING INDUSTRY ASSOCIATION LIMITED(THE)Aug 09, 1978Aug 09, 1978

    What are the latest accounts for PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mrs Helen Julie Tapper as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Steve Charles Coley as a director on Apr 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Jane Lesley Cook on Nov 27, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Jane Lesley
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    Secretary
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    152778390002
    TAPPER, Helen Julie
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    Director
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    EnglandBritish207641920001
    BIRCH, Jean Faviell
    32 Merstal Drive
    B92 0PU Solihull
    West Midlands
    Secretary
    32 Merstal Drive
    B92 0PU Solihull
    West Midlands
    British7276810001
    FORRESTER, Simon
    76 Michael Court
    115 Bristol Road
    B5 7TS Birmingham
    West Midlands
    Secretary
    76 Michael Court
    115 Bristol Road
    B5 7TS Birmingham
    West Midlands
    British110328620001
    ALDRED, John
    23 Vyse Drive
    Long Eaton
    NG10 3NY Nottingham
    Director
    23 Vyse Drive
    Long Eaton
    NG10 3NY Nottingham
    United KingdomBritish43883360001
    BARTON, Ian
    Summer Hill
    Maple Walk Little Common
    TN39 4SN Bexhill On Sea
    East Sussex
    Director
    Summer Hill
    Maple Walk Little Common
    TN39 4SN Bexhill On Sea
    East Sussex
    British16587460003
    BROWN, Jack Henry
    14 Bellrope Lane
    NR18 0QY Wymondham
    Norfolk
    Director
    14 Bellrope Lane
    NR18 0QY Wymondham
    Norfolk
    British31834290002
    CHERRY, Jonathan
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    Director
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    EnglandBritish109449920001
    CLARK, Barry John
    57 The Verne
    Church Cookham
    Aldershot
    Hants
    Director
    57 The Verne
    Church Cookham
    Aldershot
    Hants
    British4349390001
    COLEY, Steve Charles
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    Director
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    EnglandBritish180124510001
    COLSTON, Rennie James
    22 Long Meadow
    CM23 4HH Bishops Stortford
    Hertfordshire
    Director
    22 Long Meadow
    CM23 4HH Bishops Stortford
    Hertfordshire
    British55762190002
    DEAS, Stuart
    26 Taw Drive
    Chandlers Ford
    SO53 4SL Eastleigh
    Hampshire
    Director
    26 Taw Drive
    Chandlers Ford
    SO53 4SL Eastleigh
    Hampshire
    United KingdomBritish30323530001
    ENRIGHT, John Christopher
    18 Barleyfield Way
    Houghton Regis
    LU5 5ER Dunstable
    Bedfordshire
    Director
    18 Barleyfield Way
    Houghton Regis
    LU5 5ER Dunstable
    Bedfordshire
    United KingdomBritish37832720001
    FRAMPTON, Wendy Fay
    2 Camley Gardens
    SL6 5JW Maidenhead
    Berkshire
    Director
    2 Camley Gardens
    SL6 5JW Maidenhead
    Berkshire
    EnglandBritish79299610001
    GARDNER, Peter Louis
    Walnut Tree Cottage
    Jackass Lane
    BR2 6AN Keston
    Kent
    Director
    Walnut Tree Cottage
    Jackass Lane
    BR2 6AN Keston
    Kent
    United KingdomBritish57313580002
    HARRIS, Lynn
    6 Royal Crescent
    Flat 2
    HG2 8AB Harrogate
    North Yorkshire
    Director
    6 Royal Crescent
    Flat 2
    HG2 8AB Harrogate
    North Yorkshire
    British55762300002
    HILSON, Alan David
    5 Convent Gardens
    Findon Village
    BN14 0RZ Worthing
    West Sussex
    Director
    5 Convent Gardens
    Findon Village
    BN14 0RZ Worthing
    West Sussex
    EnglandBritish84596950001
    JONES, David Gerald
    Brambles The Farmstead
    Hartford Hall Estate
    NE22 6AG Bedlington
    Northumberland
    Director
    Brambles The Farmstead
    Hartford Hall Estate
    NE22 6AG Bedlington
    Northumberland
    EnglandBritish32123520003
    KIRKHAM, William
    115 Raynham Road
    IP32 6ED Bury St Edmunds
    Suffolk
    Director
    115 Raynham Road
    IP32 6ED Bury St Edmunds
    Suffolk
    British11626310002
    MAKEPEACE-DOWDESWELL, Jacqueline Wendy
    7 Purleigh Ave
    Luppard Habbington
    WR4 0DX Worcester
    Worcestershire
    Director
    7 Purleigh Ave
    Luppard Habbington
    WR4 0DX Worcester
    Worcestershire
    British45804870002
    MANIFOLD, Roger
    10 Wilkesley Avenue
    Standish
    WN6 0UQ Wigan
    Lancashire
    Director
    10 Wilkesley Avenue
    Standish
    WN6 0UQ Wigan
    Lancashire
    British31834300001
    MCCRACKEN, Alistair
    21 West View
    Clara Vale
    NE40 3SR Ryton
    Tyne & Wear
    Director
    21 West View
    Clara Vale
    NE40 3SR Ryton
    Tyne & Wear
    British45804880003
    NANIA, James
    2 Southfield
    Ickleton
    CB10 1TE Saffron Walden
    Essex
    Director
    2 Southfield
    Ickleton
    CB10 1TE Saffron Walden
    Essex
    British5867400001
    NANIA, James
    2 Southfield
    Ickleton
    CB10 1TE Saffron Walden
    Essex
    Director
    2 Southfield
    Ickleton
    CB10 1TE Saffron Walden
    Essex
    British5867400001
    ROMAINE, Martin
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    Director
    Unit 4 (Ais) Olton Bridge
    245 Warwick Road
    B92 7AH Solihull
    West Midlands
    United KingdomBritish41125750008
    SMEE, Richard Edward
    171 Hyde End Road
    Shinfield
    RG2 9EP Reading
    Berkshire
    Director
    171 Hyde End Road
    Shinfield
    RG2 9EP Reading
    Berkshire
    United KingdomUk66206910001
    STILL, Christopher Robin
    19 Greville Road
    Shirley
    SO15 5AW Southampton
    Hampshire
    Director
    19 Greville Road
    Shirley
    SO15 5AW Southampton
    Hampshire
    British11173170001
    WHARTON, Philip
    116 Ibbetson Oval
    Churwell
    LS27 7UL Leeds
    West Yorkshire
    Director
    116 Ibbetson Oval
    Churwell
    LS27 7UL Leeds
    West Yorkshire
    British52260040001
    WILSON, Stuart David
    4 Prospect House Grove Close
    Clarendon Park
    KT19 7NP Epsom
    Surrey
    Director
    4 Prospect House Grove Close
    Clarendon Park
    KT19 7NP Epsom
    Surrey
    British95529910001

    What are the latest statements on persons with significant control for PARTITIONING & INTERIORS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0