This company is commonly known as Pattinsons Business Services Ltd. The company was founded 16 years ago and was given the registration number 06336258. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, Warwickshire. This company's SIC code is 69202 - Bookkeeping activities.
Name | : | PATTINSONS BUSINESS SERVICES LTD |
---|---|---|
Company Number | : | 06336258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, CV10 7RJ | Director | 23 August 2007 | Active |
8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, CV10 7RJ | Director | 10 September 2018 | Active |
2, Shenton Lane, Upton, Nuneaton, England, CV13 6LA | Secretary | 23 August 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 August 2007 | Active |
8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, CV10 7RJ | Director | 10 September 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 August 2007 | Active |
Mrs Katharine Mary Russell | ||
Notified on | : | 29 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mrs Jessica Louise Thorneycroft | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Mrs Leanne Marie Hatch | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Mr Nicholas Peter Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Capital | Capital allotment shares. | Download |
2020-08-07 | Capital | Capital allotment shares. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.