UKBizDB.co.uk

PATRA INCORPORATING ACDA LIMITED

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

This company is commonly known as Patra Incorporating Acda Limited. The company was founded 37 years ago and was given the registration number 02092920. The firm's registered office is in NOTTINGHAM. You can find them at Lenton Business Centre, Lenton Boulevard, Nottingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PATRA INCORPORATING ACDA LIMITED
Company Number:02092920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Lenton Business Centre, Lenton Boulevard, Nottingham, England, NG7 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Patterdale Road, Woodthorpe, Nottingham, NG5 4LQ

Secretary18 January 2007Active
1 Breedon Avenue, Littleover, Derby, DE23 1LQ

Director18 January 2007Active
1, Woodland Grove, Woodthorpe, Nottingham, England, NG5 3FX

Director30 April 2023Active
13 Ridgway Street, Ridgway Street, Nottingham, England, NG3 3DT

Director18 January 2007Active
62, Henley Rise, Sherwood, Nottingham, England, NG5 1FR

Director30 April 2023Active
76, The Downs, Nottingham, England, NG11 7EA

Director18 January 2007Active
46 Chadwick Road, Nottingham, NG7 5NP

Director18 January 2007Active
721 Western Boulevard Whitemoor, Nottingham, NG8 5FG

Director-Active
3 Broad Eadow Road, Bulwell, Nottingham, NG6 7GG

Director18 January 2007Active
70 Belper Road, Derby, DE1 3EN

Director18 January 2007Active
9 Marshall Road, Mapperley, Nottingham, NG3 6HS

Secretary-Active
25 Willow Road, West Bridgford, Nottingham, NG2 7AY

Secretary05 October 1994Active
9 Marshall Road, Mapperley, Nottingham, NG3 6HS

Director-Active
25 Willow Road, West Bridgford, Nottingham, NG2 7AY

Director05 October 1994Active
1 Breedon Avenue, Littleover, Derby, DE23 1LQ

Director18 April 1994Active
48 Patterdale Road, Woodthorpe, Nottingham, NG5 4LQ

Director18 January 2007Active
273 Valley Road, Sherwood, Nottingham, NG5 1HN

Director18 January 2007Active
14 Buttermere Court, Sherwood, Nottingham, NG5 2JH

Director18 January 2007Active
6 Myrtle Avenue, Forest Fields, Nottingham, NG7 6NR

Director18 January 2007Active
19 Milner Road, Long Eaton, Nottingham, NG10 1LB

Director29 May 1998Active

People with Significant Control

Mr Milton Fitzroy Crosdale
Notified on:18 July 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:1, Breedon Avenue, Derby, England, DE23 1LQ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Address

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

Download
2016-01-27Annual return

Annual return company with made up date no member list.

Download
2016-01-25Accounts

Accounts with accounts type total exemption full.

Download
2015-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.