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.
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 | : |
|
Registered Address | : | 8 Chapel Street, Belper, Derbyshire, United Kingdom, DE56 1AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Pink Lane, Burnham, Slough, England, SL1 8JU | Director | 30 January 2012 | Active |
72 Doveridge Road, Stapenhill, Burton-On-Trent, DE15 9GD | Director | 01 December 1997 | Active |
8 Chapel Street, Belper, United Kingdom, DE56 1AR | Director | 13 January 2021 | Active |
8 Chapel Street, Belper, United Kingdom, DE56 1AR | Director | 01 December 1997 | Active |
174 Swallow Street, Iver, SL0 0HR | Secretary | - | Active |
The Chestnuts Main Road, Anslow, Burton On Trent, DE13 9QD | Secretary | 01 December 1997 | Active |
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 | Director | 16 March 2001 | Active |
The Chestnuts Main Road, Anslow, Burton On Trent, DE13 9QD | Director | 01 December 1997 | Active |
11 Claymills Road, Stretton, Burton On Trent, DE13 0JG | Director | 16 March 2001 | Active |
11 Claymills Road, Stretton, Burton On Trent, DE13 0JG | Director | 01 December 1997 | Active |
72 Doveridge Road, Stapenhill, Burton On Trent, DE15 9GD | Director | 16 March 2001 | Active |
Nicholson Tax & Accounts, 36 Market Place, Belper, England, DE56 1FZ | Director | 16 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.