Company NamePartner Accountancy Services Limited
DirectorsOlga Atamanciuk and Paul Harrison
Company StatusActive
Company Number05272927
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Olga Atamanciuk
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Paul Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameDavid Andrew Hill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address29 Talbot Avenue
Roundhay
Leeds
West Yorks
LS8 1AQ
Secretary NameCarole Anne Harrison
NationalityBritish
StatusResigned
Appointed08 February 2005(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameMr Stuart Lowley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameKathryn Margaret Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecgabookkeeping.co.uk
Telephone01924 851841
Telephone regionWakefield

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250 at £1Paul Harrison
62.50%
Ordinary A
100 at £1Carole Harrison
25.00%
Ordinary B
50 at £1Caroline Askin
12.50%
Ordinary C

Financials

Year2014
Net Worth-£19,553
Current Liabilities£37,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Notification of Olga Atamanciuk as a person with significant control on 4 January 2021 (2 pages)
12 January 2021Cessation of Paul Damien Harrison as a person with significant control on 4 January 2021 (1 page)
4 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
3 January 2021Appointment of Miss Olga Atamanciuk as a director on 3 January 2021 (2 pages)
3 January 2021Termination of appointment of Paul Damien Harrison as a director on 3 January 2021 (1 page)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
3 November 2020Termination of appointment of Carole Anne Harrison as a secretary on 15 October 2020 (1 page)
3 November 2020Termination of appointment of Kathryn Margaret Harrison as a director on 15 October 2020 (1 page)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
18 October 2019Director's details changed for Mr Paul Damien Harrison on 1 October 2019 (2 pages)
19 July 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
22 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 November 2016Director's details changed for Kathryn Margaret Harrison on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Kathryn Margaret Harrison on 14 November 2016 (2 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400
(5 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400
(5 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400
(5 pages)
5 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 400
(5 pages)
13 December 2013Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 13 December 2013 (1 page)
13 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 400
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Termination of appointment of Stuart Lowley as a director (1 page)
19 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of Stuart Lowley as a director (1 page)
18 October 2011Termination of appointment of Paul Harrison as a director (1 page)
18 October 2011Appointment of Paul Damien Harrison as a director (2 pages)
18 October 2011Appointment of Paul Damien Harrison as a director (2 pages)
18 October 2011Appointment of Paul Damien Harrison as a director (2 pages)
18 October 2011Appointment of Paul Damien Harrison as a director (2 pages)
18 October 2011Termination of appointment of Paul Harrison as a director (1 page)
6 December 2010Amended accounts made up to 31 March 2010 (6 pages)
6 December 2010Amended accounts made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 November 2010Appointment of Kathryn Margaret Harrison as a director (2 pages)
1 November 2010Appointment of Kathryn Margaret Harrison as a director (2 pages)
5 October 2010Termination of appointment of Paul Harrison as a director (1 page)
5 October 2010Termination of appointment of Paul Harrison as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Memorandum and Articles of Association (14 pages)
6 May 2010Memorandum and Articles of Association (14 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 500
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 500
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 1 January 2008
  • GBP 102
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 1 January 2008
  • GBP 102
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 1 January 2008
  • GBP 102
(2 pages)
22 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Paul Damien Harrison on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Stuart Lowley on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Carole Harrison on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Carole Harrison on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Carole Harrison on 1 October 2009 (1 page)
22 December 2009Director's details changed for Stuart Lowley on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Stuart Lowley on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Paul Damien Harrison on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Damien Harrison on 1 October 2009 (2 pages)
10 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
10 November 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
30 June 2009Director appointed stuart lowley (1 page)
30 June 2009Director appointed stuart lowley (1 page)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
27 October 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
27 October 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
23 September 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
23 September 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Director appointed paul damien harrison (1 page)
9 July 2008Director appointed paul damien harrison (1 page)
9 July 2008Appointment terminated director david hill (1 page)
9 July 2008Appointment terminated director david hill (1 page)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2006Return made up to 28/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 28/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2005Return made up to 28/10/05; full list of members (2 pages)
2 November 2005Return made up to 28/10/05; full list of members (2 pages)
8 March 2005Company name changed cga book keeping services limite d\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed cga book keeping services limite d\certificate issued on 08/03/05 (2 pages)
2 March 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Memorandum and Articles of Association (17 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Memorandum and Articles of Association (17 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
15 February 2005Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 February 2005Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
8 February 2005Company name changed polar storm LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed polar storm LIMITED\certificate issued on 08/02/05 (2 pages)
28 October 2004Incorporation (16 pages)
28 October 2004Incorporation (16 pages)