UKBizDB.co.uk

PATCHWORK IT LTD

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

This company is commonly known as Patchwork It Ltd. The company was founded 8 years ago and was given the registration number 09923301. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PATCHWORK IT LTD
Company Number:09923301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
282 Leigh Road, Leigh On Sea, Essex, United Kingdom, SS9 1BW

Director20 March 2023Active
282 Leigh Road, Leigh On Sea, Essex, United Kingdom, SS9 1BW

Secretary20 January 2022Active
282 Leigh Road, Leigh On Sea, Essex, United Kingdom, SS9 1BW

Director20 January 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director06 January 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 December 2015Active

People with Significant Control

Mr Krunalkumar Ray
Notified on:19 March 2023
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:282 Leigh Road, Leigh On Sea, Essex, United Kingdom, SS9 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sadia Sultana
Notified on:20 January 2022
Status:Active
Date of birth:November 1993
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:282 Leigh Road, Leigh On Sea, Essex, United Kingdom, SS9 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:06 January 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Gazette

Gazette filings brought up to date.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person secretary company with name date.

Download
2022-01-21Address

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

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Address

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

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Address

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

Download

Copyright © 2024. All rights reserved.