UKBizDB.co.uk

P A T INDUSTRIAL GAS SERVICES LIMITED

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

This company is commonly known as P A T Industrial Gas Services Limited. The company was founded 17 years ago and was given the registration number 05857019. The firm's registered office is in YATELEY. You can find them at 30 Henley Gardens, , Yateley, Hants. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:P A T INDUSTRIAL GAS SERVICES LIMITED
Company Number:05857019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:30 Henley Gardens, Yateley, Hants, GU46 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Henley Gardens, Yateley, England, GU46 6LG

Secretary20 December 2012Active
30 Henley Gardens, Yately, GU46 6LG

Director26 June 2006Active
30 Henley Gardens, Yately, GU46 6LG

Secretary26 June 2006Active

People with Significant Control

Mr David Keith Pratt
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:423, Finchampstead Road, Wokingham, England, RG40 3RL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Raymond Bishop
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:28, Rushbrook Road, Reading, England, RG5 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Co;Es
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:30, Henley Gardens, Yateley, England, GU46 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Patrick Michael Coles
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:30, Henley Gardens, Yateley, GU46 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-13Dissolution

Dissolution application strike off company.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-05-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.