UKBizDB.co.uk

PATAY HOLDINGS LIMITED

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

This company is commonly known as Patay Holdings Limited. The company was founded 26 years ago and was given the registration number 03461191. The firm's registered office is in BELPER. You can find them at 8 Chapel Street, , Belper, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PATAY HOLDINGS LIMITED
Company Number:03461191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
72 Doveridge Road, Stapenhill, Burton-On-Trent, DE15 9GD

Secretary05 November 1997Active
8 Chapel Street, Belper, United Kingdom, DE56 1AR

Director31 August 2012Active
72 Doveridge Road, Stapenhill, Burton-On-Trent, DE15 9GD

Director05 November 1997Active
8 Chapel Street, Belper, United Kingdom, DE56 1AR

Director05 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 November 1997Active
The Chestnuts Main Road, Anslow, Burton On Trent, DE13 9QD

Director05 November 1997Active
11 Claymills Road, Stretton, Burton On Trent, DE13 0JG

Director05 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 November 1997Active

People with Significant Control

Mr Robert Boyd Ladyman
Notified on:17 January 2023
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:8 Chapel Street, Belper, United Kingdom, DE56 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christina Glynis Cawood
Notified on:19 July 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:8 Chapel Street, Belper, United Kingdom, DE56 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Andrew Cawood
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Nicholson Tax & Accounts, 36 Market Place, Belper, England, DE56 1FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Leavesley
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Chapel Street, Belper, United Kingdom, DE56 1AR
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Capital

Capital cancellation shares.

Download
2023-11-20Capital

Capital return purchase own shares.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Accounts

Accounts with accounts type audited abridged.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Address

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

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.