UKBizDB.co.uk

PATTINSONS BUSINESS SERVICES LTD

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

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.

Company Information

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:
  • 69202 - Bookkeeping activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, CV10 7RJ

Director23 August 2007Active
8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, CV10 7RJ

Director10 September 2018Active
2, Shenton Lane, Upton, Nuneaton, England, CV13 6LA

Secretary23 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 August 2007Active
8 The Courtyard, Eliot Business, Park, Goldsmith Way, Nuneaton, CV10 7RJ

Director10 September 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 August 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2024-05-15Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Capital

Capital allotment shares.

Download
2020-08-07Capital

Capital allotment shares.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.