UKBizDB.co.uk

PATRICK WOOD LIMITED

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

This company is commonly known as Patrick Wood Limited. The company was founded 15 years ago and was given the registration number 06608008. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PATRICK WOOD LIMITED
Company Number:06608008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, Staffordshire, England, ST5 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights Professional Services Limited, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director27 March 2020Active
Knights Professional Services Limited, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director27 March 2020Active
49, Cranford Gardens, West Bridgford, Nottingham, NG2 7SE

Secretary02 June 2008Active
84, Friar Lane, Nottingham, NG1 6ED

Secretary02 June 2008Active
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE

Director02 June 2008Active
84, Friar Lane, Nottingham, NG1 6ED

Director02 June 2008Active

People with Significant Control

Knights Professional Services Limited
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:Knights Professional Services Limited, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Roland Wood
Notified on:31 May 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:84, Friar Lane, Nottingham, NG1 6ED
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Address

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

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Accounts

Change account reference date company previous shortened.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-03-28Capital

Capital allotment shares.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.