UKBizDB.co.uk

WILSON PATTEN HOLDINGS LIMITED

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

This company is commonly known as Wilson Patten Holdings Limited. The company was founded 8 years ago and was given the registration number 09883162. The firm's registered office is in WARRINGTON. You can find them at Halton View Villas, 3-5 Wilson Patten Street, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILSON PATTEN HOLDINGS LIMITED
Company Number:09883162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
294, Bury New Road, Salford, England, M7 2YJ

Director12 April 2023Active
294, Bury New Road, Salford, England, M7 2YJ

Director19 April 2019Active
35-37, Wilson Patten Street, Warrington, England, WA1 1PG

Director17 March 2017Active
35-37, Wilson Patten Street, Warrington, England, WA1 1PG

Director23 November 2015Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director22 November 2019Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director22 January 2018Active
35-37, Wilson Patten Street, Warrington, England, WA1 1PG

Director17 June 2016Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director11 April 2018Active
Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG

Director03 August 2017Active

People with Significant Control

Mr Khalid Mahmood
Notified on:12 April 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:294, Bury New Road, Salford, England, M7 2YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Razia Begum
Notified on:10 March 2019
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:294, Bury New Road, Salford, England, M7 2YJ
Nature of control:
  • Right to appoint and remove directors
Miss Sennah Mahmood
Notified on:11 April 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Hirrah Arooj Mahmood
Notified on:30 November 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Razia Begum
Notified on:16 November 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Halton View Villas, 3-5 Wilson Patten Street, Warrington, England, WA1 1PG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Gazette

Gazette filings brought up to date.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Gazette

Gazette filings brought up to date.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Address

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

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Gazette

Gazette filings brought up to date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.