UKBizDB.co.uk

A PRIVATE COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Private Company Ltd. The company was founded 10 years ago and was given the registration number 08703733. The firm's registered office is in BRISTOL. You can find them at Patch 2 Plate Limited, 215 Ringwood Crescent, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:A PRIVATE COMPANY LTD
Company Number:08703733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Patch 2 Plate Limited, 215 Ringwood Crescent, Bristol, England, BS10 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, St. Johns Square, Wolverhampton, Wolverhampton, England, WV2 4DT

Director01 January 2022Active
Kings House, St. Johns Square, Wolverhampton, Wolverhampton, England, WV2 4DT

Director01 October 2021Active
Henleaze Business Centre, Harbury Road, Henleaze, Bristol, England, BS9 4PN

Director27 October 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director30 October 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 September 2013Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Director30 October 2015Active

People with Significant Control

Mr Lovejot Singh
Notified on:01 January 2022
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:England
Address:Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Bianca Manic
Notified on:27 October 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Henleaze Business Centre, Harbury Road, Bristol, England, BS9 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Anthony Thornton
Notified on:24 September 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Dept 2, 43 Owston Road, Doncaster, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Cfs Secretaries Limited
Notified on:24 September 2016
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-02-16Resolution

Resolution.

Download
2021-01-22Gazette

Gazette filings brought up to date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.