This company is commonly known as Patterson Products Limited. The company was founded 21 years ago and was given the registration number 04532741. The firm's registered office is in CHERTSEY. You can find them at Unit 6 Fordwater Trading Estates, Ford Road, Chertsey, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | PATTERSON PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04532741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Fordwater Trading Estates, Ford Road, Chertsey, Surrey, England, KT16 8HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Benner Lane, West End, Woking, GU24 9JR | Director | 01 December 2008 | Active |
68, Ambleside Road, Lightwater, GU18 5UJ | Secretary | 29 November 2008 | Active |
3, Rockbourne Gardens, Barton On Sea, BH25 7SU | Secretary | 01 May 2003 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 11 September 2002 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Director | 11 September 2002 | Active |
68 Ambleside Road, Lightwater, GU18 5UJ | Director | 01 May 2003 | Active |
Unit 6 Fordwater Trading Estates, Ford Road, Chertsey, England, KT16 8HG | Director | 11 July 2013 | Active |
3, Rockbourne Gardens, Barton On Sea, BH25 7SU | Director | 11 September 2002 | Active |
Patterson Products Holdings Ltd | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Fordwater Trading Estate, Chertsey, England, KT16 8HG |
Nature of control | : |
|
Mr Andrew Roy Shelton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Fordwater Trading Estates, Ford Road, Chertsey, England, KT16 8HG |
Nature of control | : |
|
Mrs Debbie Shelton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Proaccounts Uk, Trident Business Centre, Unit M228, London, SW17 9SH |
Nature of control | : |
|
Mr Ian Cauce | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Proaccounts Uk, Trident Business Centre, Unit M228, London, SW17 9SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.