UKBizDB.co.uk

PATAY BUCKS CASTINGS LIMITED

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

This company is commonly known as Patay Bucks Castings Limited. The company was founded 49 years ago and was given the registration number 01197345. The firm's registered office is in BELPER. You can find them at 8 Chapel Street, , Belper, Derbyshire. This company's SIC code is 24540 - Casting of other non-ferrous metals.

Company Information

Name:PATAY BUCKS CASTINGS LIMITED
Company Number:01197345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

Registered Address:8 Chapel Street, Belper, Derbyshire, United Kingdom, DE56 1AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pink Lane, Burnham, Slough, England, SL1 8JU

Director30 January 2012Active
72 Doveridge Road, Stapenhill, Burton-On-Trent, DE15 9GD

Director01 December 1997Active
8 Chapel Street, Belper, United Kingdom, DE56 1AR

Director13 January 2021Active
8 Chapel Street, Belper, United Kingdom, DE56 1AR

Director01 December 1997Active
174 Swallow Street, Iver, SL0 0HR

Secretary-Active
The Chestnuts Main Road, Anslow, Burton On Trent, DE13 9QD

Secretary01 December 1997Active
174 Swallow Street, Iver, SL0 0HR

Director-Active
174 Swallow Street, Iver, SL0 0HR

Director-Active
The Chestnuts, Main Road, Anslow, Burton On Trent, DE13 9QD

Director16 March 2001Active
The Chestnuts Main Road, Anslow, Burton On Trent, DE13 9QD

Director01 December 1997Active
11 Claymills Road, Stretton, Burton On Trent, DE13 0JG

Director16 March 2001Active
11 Claymills Road, Stretton, Burton On Trent, DE13 0JG

Director01 December 1997Active
72 Doveridge Road, Stapenhill, Burton On Trent, DE15 9GD

Director16 March 2001Active
Nicholson Tax & Accounts, 36 Market Place, Belper, England, DE56 1FZ

Director16 March 2001Active

People with Significant Control

Patay Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Chapel Street, Belper, England, DE56 1AR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Address

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

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Address

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

Download

Copyright © 2024. All rights reserved.