This company is commonly known as Patrick Alexander Ltd. The company was founded 9 years ago and was given the registration number 09165509. The firm's registered office is in WARWICK. You can find them at Lake View House, Wilton Drive, Warwick, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PATRICK ALEXANDER LTD |
---|---|---|
Company Number | : | 09165509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lake View House, Wilton Drive, Warwick, England, CV34 6RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Director | 30 March 2023 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Director | 05 February 2018 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Director | 27 November 2017 | Active |
Hollands Corner, Lodge Road, Knowle, Solihull, England, B93 0HG | Director | 28 April 2017 | Active |
Hollands Corner, Lodge Road, Knowle, Solihull, England, B93 0HG | Director | 27 January 2017 | Active |
46, Oak Close, Birmingham, United Kingdom, B17 9AW | Director | 07 August 2014 | Active |
Mr David Neale | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW |
Nature of control | : |
|
Mr Marianne Neale | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW |
Nature of control | : |
|
Ms Julia Kelley | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollands Corner, Lodge Road, Solihull, England, B93 0HG |
Nature of control | : |
|
Mr Alex Neale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollands Corner, Lodge Road, Solihull, England, B93 0HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Gazette | Gazette filings brought up to date. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.