PATTERNS DIRECT LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 2AB

Company number 04497038
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address 6 -12 SOUTH STREET NORTH, NEW WHITTINGTON, CHESTERFIELD, DERBYSHIRE, S43 2AB
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 1,000 . The most likely internet sites of PATTERNS DIRECT LIMITED are www.patternsdirect.co.uk, and www.patterns-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Patterns Direct Limited is a Private Limited Company. The company registration number is 04497038. Patterns Direct Limited has been working since 27 July 2002. The present status of the company is Active. The registered address of Patterns Direct Limited is 6 12 South Street North New Whittington Chesterfield Derbyshire S43 2ab. The company`s financial liabilities are £0.83k. It is £0.81k against last year. The cash in hand is £64.37k. It is £4.94k against last year. And the total assets are £108.08k, which is £-3.33k against last year. BROOKS, Andrew is a Secretary of the company. BROOKS, Andrew is a Director of the company. HILL, Christopher is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


patterns direct Key Finiance

LIABILITIES £0.83k
+3362%
CASH £64.37k
+8%
TOTAL ASSETS £108.08k
-3%
All Financial Figures

Current Directors

Secretary
BROOKS, Andrew
Appointed Date: 27 July 2002

Director
BROOKS, Andrew
Appointed Date: 27 July 2002
65 years old

Director
HILL, Christopher
Appointed Date: 27 July 2002
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Persons With Significant Control

Mr Andrew Brooks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATTERNS DIRECT LIMITED Events

01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000

...
... and 28 more events
05 Aug 2002
Director resigned
05 Aug 2002
Ad 27/07/02--------- £ si 998@1=998 £ ic 2/1000
05 Aug 2002
New secretary appointed;new director appointed
05 Aug 2002
New director appointed
27 Jul 2002
Incorporation

PATTERNS DIRECT LIMITED Charges

14 November 2002
Debenture
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…