UKBizDB.co.uk

PATTONAIR (DERBY) LIMITED

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

This company is commonly known as Pattonair (derby) Limited. The company was founded 24 years ago and was given the registration number 03872238. The firm's registered office is in DERBY. You can find them at Ascot Business Park, 50 Longbridge Lane, Derby, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PATTONAIR (DERBY) LIMITED
Company Number:03872238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director01 February 2001Active
Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ

Director02 November 2020Active
Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ

Director02 November 2020Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Secretary11 November 1999Active
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY

Secretary24 November 1999Active
Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ

Secretary31 October 2017Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary05 November 1999Active
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director29 July 2011Active
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director25 October 2004Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Director11 November 1999Active
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director15 June 2011Active
5 Castle Grove, Kenilworth, CV8 1NF

Director24 November 1999Active
Glencot, New Road Hill, Woolhampton, RG7 5RY

Director24 November 1999Active
45 Bucklow Gardens, Lymm, WA13 9RN

Director06 December 2005Active
Sycamore House Greenview, Brassington, Matlock, DE4 4HB

Director01 April 2001Active
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director31 March 2007Active
Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ

Director02 November 2020Active
7 Swallow Drive, Bingham, Nottingham, NG13 8QA

Director01 October 2001Active
Flat 3, 174 Westbourne Grove, London, W11 2RW

Director11 November 1999Active
Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ

Director01 April 2018Active
19 Astrop Road, Middleton Cheney, Banbury, OX17 2PG

Director28 June 2004Active
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director29 July 2011Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director03 June 2008Active
4 Broadacres, Bushmead, Luton, LU2 7YF

Director12 May 2006Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director30 July 2007Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director05 November 1999Active
Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ

Director09 March 2015Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director11 November 1999Active
Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

Director12 May 2006Active
430 Woodborough Road, Nottingham, NG3 5GW

Director24 November 1999Active
22 Hollycroft Avenue, London, NW3 7QL

Director11 November 1999Active
13 Kedleston Rise, Banbury, OX16 9TX

Director17 February 2003Active
Apartment 19 1a Hollowstone, The Lace Market, Nottingham, NG1 1JH

Director17 February 2003Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director05 November 1999Active

People with Significant Control

Pattonair Europe Limited
Notified on:22 November 2019
Status:Active
Country of residence:United Kingdom
Address:Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pattonair Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ascot Business Park, 50 Longbridge Lane, Derby, United Kingdom, DE24 8UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2022-11-16Address

Change sail address company with old address new address.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.