UKBizDB.co.uk

PATTERSON TEST INSTRUMENTS LIMITED

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

This company is commonly known as Patterson Test Instruments Limited. The company was founded 25 years ago and was given the registration number 03748921. The firm's registered office is in AYLESBURY. You can find them at C/o B.c Electrical Techniques Limited 48-50 Edison Road, Rabans Lane Industrial Area, Aylesbury, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:PATTERSON TEST INSTRUMENTS LIMITED
Company Number:03748921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:C/o B.c Electrical Techniques Limited 48-50 Edison Road, Rabans Lane Industrial Area, Aylesbury, England, HP19 8TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ach Na Bhealaidh House, Skye Of Curr Road, Dulnain Bridge, Grantown-On-Spey, Scotland, PH26 3PA

Director01 August 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary08 April 1999Active
31 Dashwood Avenue, High Wycombe, HP12 3DZ

Secretary19 April 1999Active
Carrington Hall, Drayton Parslow, Milton Keynes, United Kingdom, MK17 0JP

Secretary01 August 2002Active
20 Brookside, Watlington, OX9 5AQ

Director19 April 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director08 April 1999Active
10 Calverley Crescent, High Wycombe, HP13 5EU

Director19 April 1999Active
Carrington Hall, Drayton Parslow, Milton Keynes, United Kingdom, MK17 0JP

Director01 August 2002Active

People with Significant Control

Mrs Susan Diana Perry
Notified on:23 September 2021
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:C/O B.C Electrical Techniques Limited, 48-50 Edison Road, Aylesbury, England, HP19 8TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Martin Perry
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:C/O B.C Electrical Techniques Limited, 48-50 Edison Road, Aylesbury, England, HP19 8TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Childs
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:C/O B.C Electrical Techniques Limited, 48-50 Edison Road, Aylesbury, England, HP19 8TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-05-12Address

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

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2016-07-14Officers

Termination secretary company with name termination date.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-07-13Officers

Termination director company with name termination date.

Download
2016-07-06Officers

Change person secretary company with change date.

Download
2016-07-05Officers

Change person director company with change date.

Download
2016-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.