UKBizDB.co.uk

PATSHA LIMITED

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

This company is commonly known as Patsha Limited. The company was founded 49 years ago and was given the registration number 01189762. The firm's registered office is in WOODFORD GREEN. You can find them at 51 Worcester Crescent, , Woodford Green, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PATSHA LIMITED
Company Number:01189762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 Worcester Crescent, Woodford Green, Essex, IG8 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Worcester Crescent, Woodford Green, IG8 0LX

Secretary-Active
51 Worcester Crescent, Woodford Green, IG8 0LX

Director-Active
51, Worcester Crescent, Woodford Green, IG8 0LX

Director30 November 2022Active
52 Tytherton Road, Holloway, London, N19 4QA

Director-Active
51 Worcester Crescent, Woodford Green, IG8 0LX

Director03 September 2009Active
98 The Fairway, Wembley, HA0 3TJ

Director-Active

People with Significant Control

Mr Jayendra Dhirubhai Patel
Notified on:17 February 2023
Status:Active
Date of birth:July 1947
Nationality:American
Address:51, Worcester Crescent, Woodford Green, IG8 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dhirubhai Zaverbhai Shah
Notified on:25 November 2016
Status:Active
Date of birth:September 1925
Nationality:American
Address:51, Worcester Crescent, Woodford Green, IG8 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Niranjana Arvind Patel
Notified on:25 November 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:51, Worcester Crescent, Woodford Green, IG8 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arvind Manibhai Patel
Notified on:25 November 2016
Status:Active
Date of birth:August 1929
Nationality:British
Address:51, Worcester Crescent, Woodford Green, IG8 0LX
Nature of control:
  • Significant influence or control
Mrs Chandra Shah
Notified on:25 November 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:51, Worcester Crescent, Woodford Green, IG8 0LX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.