UKBizDB.co.uk

PATTINGHAM STRENGTH LTD

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

This company is commonly known as Pattingham Strength Ltd. The company was founded 9 years ago and was given the registration number 09227295. The firm's registered office is in PETERBOROUGH. You can find them at Hills & Hollows, Barnwell Road, Peterborough, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PATTINGHAM STRENGTH LTD
Company Number:09227295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Hills & Hollows, Barnwell Road, Peterborough, United Kingdom, PE8 5PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director21 April 2022Active
William Booth House, 2 Hessle Road, Hull, United Kingdom, HU1 2QQ

Director09 March 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Hills & Hollows, Barnwell Road, Peterborough, United Kingdom, PE8 5PB

Director21 July 2020Active
33, Dalmore Road, Kilmarnock, United Kingdom, KA3 1PD

Director30 June 2016Active
17, Bute Terrace, Uddingston, Glasgow, United Kingdom, G71 6PR

Director14 November 2014Active
11, Doris Road, Kettering, United Kingdom, NN16 0QD

Director31 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gibb
Notified on:21 July 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Hills & Hollows, Barnwell Road, Peterborough, United Kingdom, PE8 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Graham
Notified on:30 June 2016
Status:Active
Date of birth:June 2016
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Address

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

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Address

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

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Address

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

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.