UKBizDB.co.uk

PATTERSON TRAINING LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE

Secretary19 November 2013Active
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE

Director01 December 2021Active
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE

Director01 December 2021Active
Arnold Clark, Wakefield Road, Kingstown Industrial Estate, Carlisle, England, CA3 0HE

Director31 October 2007Active
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP

Secretary31 October 2007Active
405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP

Secretary27 May 2011Active
17 Springfield, Ovington, Prudhoe, NE42 6EQ

Secretary-Active
405-409 Scotswood Road, Newcastle Upon Tyne, NE4 7BP

Director24 August 2020Active
Bradley Gardens, Sled Lane, Wylam, NE41 8JL

Director-Active
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP

Director31 October 2007Active
134, Nithsdale Drive, Glasgow, Scotland, G41 2PP

Director31 October 2007Active
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

Director31 October 2007Active
Little Croft The Stanners, Corbridge, NE45 5BA

Director-Active
44 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Address

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

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.