UKBizDB.co.uk

PATRICK SADDLERY LIMITED

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

This company is commonly known as Patrick Saddlery Limited. The company was founded 18 years ago and was given the registration number 05558711. The firm's registered office is in WALSALL. You can find them at 6 Lime Street, , Walsall, West Midlands. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:PATRICK SADDLERY LIMITED
Company Number:05558711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:6 Lime Street, Walsall, West Midlands, WS1 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lime Street, Walsall, WS1 2JL

Director26 September 2022Active
6, Lime Street, Walsall, WS1 2JL

Director26 September 2022Active
16 Saint Marys Way, Aldridge, Walsall, WS9 0AB

Secretary09 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 September 2005Active
16 Saint Marys Way, Aldridge, Walsall, WS9 0AB

Director09 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 September 2005Active

People with Significant Control

Mr Leslie Charles Nolan
Notified on:26 September 2022
Status:Active
Date of birth:June 1974
Nationality:British
Address:6, Lime Street, Walsall, WS1 2JL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Vicki Louise Nolan
Notified on:26 September 2022
Status:Active
Date of birth:April 1972
Nationality:British
Address:6, Lime Street, Walsall, WS1 2JL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Janet Marie Keane
Notified on:09 September 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:6, Lime Street, Walsall, WS1 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Patrick Joseph Keane
Notified on:09 September 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:6, Lime Street, Walsall, WS1 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Address

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

Download

Copyright © 2024. All rights reserved.