Active
Company Information for PATTINSONS ACCOUNTANCY LIMITED
8 THE COURTYARD GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ,
|
Company Registration Number
03727649
Private Limited Company
Active |
Company Name | |
---|---|
PATTINSONS ACCOUNTANCY LIMITED | |
Legal Registered Office | |
8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ Other companies in CV10 | |
Company Number | 03727649 | |
---|---|---|
Company ID Number | 03727649 | |
Date formed | 1999-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-06 13:32:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS PETER RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA LOUISE RUSSELL |
Company Secretary | ||
NICHOLAS PETER RUSSELL |
Company Secretary | ||
MARTIN TERENCE POTTS |
Director | ||
IAN PATTINSON |
Director | ||
NICHOLAS PETER RUSSELL |
Director | ||
PAUL TERENCE BEECH |
Company Secretary | ||
PAUL TERENCE BEECH |
Director | ||
KATHARINE ANN PATTINSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BHW PROPERTIES LIMITED | Director | 2015-06-05 | CURRENT | 2006-01-10 | Active | |
PARACOMM LTD | Director | 2012-07-05 | CURRENT | 2005-10-31 | Active | |
PATTINSONS SECRETARIES LTD | Director | 2007-09-30 | CURRENT | 2003-11-28 | Active | |
PATTINSONS BUSINESS SERVICES LTD | Director | 2007-08-23 | CURRENT | 2007-08-07 | Active | |
A J TEMPLEMAN LIMITED | Director | 2007-02-05 | CURRENT | 1999-08-31 | Active | |
ELIOT BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2006-05-31 | CURRENT | 2006-03-14 | Active | |
AVENTURA ESTATES LTD | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active | |
PATTINSONS DIRECTORS LTD | Director | 2003-12-11 | CURRENT | 2003-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mrs Katharine Mary Russell as a person with significant control on 2023-12-13 | ||
Change of details for Mr Nicholas Peter Russell as a person with significant control on 2023-12-13 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period extended from 28/09/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 28/09/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES | |
CH03 | Secretary's details changed | |
CH01 | Director's details changed for Mr Nicholas Peter Russell on 2020-07-28 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AA | 29/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 283.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 283.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 283.3 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 283.3 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 283.3 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Peter Russell on 2012-09-05 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JESSICA LOUISE RUSSELL on 2011-08-08 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JESSICA LOUISE RUSSELL on 2010-08-13 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 8 THE COURTYARD ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RH | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: PATTINSONS ACCOUNTANCY LIMITED KINGS BUSINESS CENTRE 90-92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB | |
169 | £ IC 500/284 21/04/06 £ SR 2167@.1=216 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 02/04/04--------- £ SI 1167@.1 | |
88(2)R | AD 02/04/04--------- £ SI 1133@.1 | |
88(2)R | AD 02/04/04--------- £ SI 550@.1 | |
88(2)R | AD 02/04/04--------- £ SI 1150@.1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 02/04/04 | |
122 | S-DIV 02/04/04 | |
RES13 | SUB DIVISION 02/04/04 | |
123 | NC INC ALREADY ADJUSTED 02/04/04 | |
123 | NC INC ALREADY ADJUSTED 02/04/04 | |
RES04 | £ NC 100/217 02/04/04 | |
123 | NC INC ALREADY ADJUSTED 02/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 217/332 02/04/04 | |
RES04 | £ NC 332/387 02/04/04 | |
363a | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATTINSONS ACCOUNTANCY LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PATTINSONS ACCOUNTANCY LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |