This company is commonly known as Patterson Training Limited. The company was founded 60 years ago and was given the registration number 00765497. The firm's registered office is in . You can find them at 405-409 Scotswood Road, Newcastle Upon Tyne, , . This company's SIC code is 99999 - Dormant Company.
Name | : | PATTERSON TRAINING LIMITED |
---|---|---|
Company Number | : | 00765497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Secretary | 19 November 2013 | Active |
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Director | 01 December 2021 | Active |
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Director | 01 December 2021 | Active |
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE | Director | 31 October 2007 | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Secretary | 31 October 2007 | Active |
405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP | Secretary | 27 May 2011 | Active |
17 Springfield, Ovington, Prudhoe, NE42 6EQ | Secretary | - | Active |
405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP | Director | 24 August 2020 | Active |
Bradley Gardens, Sled Lane, Wylam, NE41 8JL | Director | - | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Director | 31 October 2007 | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Director | 31 October 2007 | Active |
43 Portland Mews, Newcastle Upon Tyne, NE2 1RW | Director | - | Active |
17 Springfield, Ovington, Prudhoe, NE42 6EQ | Director | - | Active |
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP | Director | 31 October 2007 | Active |
Little Croft The Stanners, Corbridge, NE45 5BA | Director | - | Active |
44 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QX | Director | - | Active |
Arnold Clark Automobiles Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Lady Philomena Butler Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | 405-409 Scotswood Road, NE4 7BP |
Nature of control | : |
|
Sir John Arnold Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Address | : | 405-409 Scotswood Road, NE4 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.