UKBizDB.co.uk

PATRICO LIMITED

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

This company is commonly known as Patrico Limited. The company was founded 41 years ago and was given the registration number 01724354. The firm's registered office is in NORTHWAY LANE TEWKESBURY. You can find them at Northway Lodge, Newtown Industrial Estate, Northway Lane Tewkesbury, Gloucestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PATRICO LIMITED
Company Number:01724354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Northway Lodge, Newtown Industrial Estate, Northway Lane Tewkesbury, Gloucestershire, GL20 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Godwins Close, Atworth, Melksham, England, SN12 8LD

Secretary14 July 2023Active
Moat Works, Moat Road, West Wilts Trading Estate, Westbury, England, BA13 4JF

Director14 July 2023Active
Moat Works, Moat Road, West Wilts Trading Estate, Westbury, England, BA13 4JF

Director14 July 2023Active
Moat Works, Moat Road, West Wilts Trading Estate, Westbury, England, BA13 4JF

Director01 February 2001Active
37, Godwins Close, Atworth, Melksham, England, SN12 8LD

Director14 July 2023Active
Moat Works, Moat Road, West Wilts Trading Estate, Westbury, England, BA13 4JF

Secretary-Active
26 Burlingham Avenue, Evesham, WR11 5EE

Director01 July 1992Active
16 Arundel Road, Mitton, Tewkesbury, GL20 8AT

Director-Active
Moat Works, Moat Road, West Wilts Trading Estate, Westbury, England, BA13 4JF

Director-Active
Northway Lodge, Newtown Industrial Estate, Northway Lane Tewkesbury, GL20 8JG

Director01 May 2014Active
1 Bellars Gardens, Malvern, WR14 2UZ

Director-Active

People with Significant Control

Atkinson Equipment Group Limited
Notified on:14 July 2023
Status:Active
Country of residence:England
Address:Moat Works, Moat Road, Westbury, England, BA13 4JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Valerie Ann Lanchbury
Notified on:19 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Moat Works, Moat Road, Westbury, England, BA13 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert John Lanchbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Moat Works, Moat Road, Westbury, England, BA13 4JF
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Change account reference date company previous extended.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Address

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

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Capital

Capital name of class of shares.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.