UKBizDB.co.uk

PATTERSON PRODUCTS LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
45, Benner Lane, West End, Woking, GU24 9JR

Director01 December 2008Active
68, Ambleside Road, Lightwater, GU18 5UJ

Secretary29 November 2008Active
3, Rockbourne Gardens, Barton On Sea, BH25 7SU

Secretary01 May 2003Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary11 September 2002Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Director11 September 2002Active
68 Ambleside Road, Lightwater, GU18 5UJ

Director01 May 2003Active
Unit 6 Fordwater Trading Estates, Ford Road, Chertsey, England, KT16 8HG

Director11 July 2013Active
3, Rockbourne Gardens, Barton On Sea, BH25 7SU

Director11 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.