UKBizDB.co.uk

PATENT FERRULE COMPANY LIMITED(THE)

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

This company is commonly known as Patent Ferrule Company Limited(the). The company was founded 65 years ago and was given the registration number 00609557. The firm's registered office is in ALDERS DRIVE. You can find them at Unit 2, East Moons Moat Indust Est, Alders Drive, Redditch Worcs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PATENT FERRULE COMPANY LIMITED(THE)
Company Number:00609557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1958
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 2, East Moons Moat Indust Est, Alders Drive, Redditch Worcs, B98 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, East Moons Moat Indust Est, Alders Drive, B98 0RF

Secretary-Active
Unit 2, East Moons Moat Indust Est, Alders Drive, B98 0RF

Director27 June 2017Active
Unit 2, East Moons Moat Indust Est, Alders Drive, B98 0RF

Director-Active
Unit 2, East Moons Moat Indust Est, Alders Drive, B98 0RF

Director-Active
Unit 2, East Moons Moat Indust Est, Alders Drive, B98 0RF

Director26 April 2022Active
Burcot Grange, 23 Greenhill, Burcot, Bromsgrove, B60 1BJ

Director-Active

People with Significant Control

Mr Daniel Kirkby Shoebotham
Notified on:05 July 2018
Status:Active
Date of birth:April 1978
Nationality:British
Address:Unit 2, Alders Drive, B98 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Kirby Shoebotham
Notified on:01 July 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Unit 2, Alders Drive, B98 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Charles Shoebotham
Notified on:01 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:Unit 2, Alders Drive, B98 0RF
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 (7 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Change person director company with change date.

Download
2017-10-31Officers

Change person secretary company with change date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.