P. PATTERNS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5HT

Company number 04870622
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 10 GREENWAYS, ASHWOOD PARK WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5HT
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of P. PATTERNS LIMITED are www.ppatterns.co.uk, and www.p-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. P Patterns Limited is a Private Limited Company. The company registration number is 04870622. P Patterns Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of P Patterns Limited is 10 Greenways Ashwood Park Wordsley Stourbridge West Midlands Dy8 5ht. . HANCOX, Jane Bridgette is a Secretary of the company. HANCOX, Jane Bridgette is a Director of the company. HANCOX, Philip John is a Director of the company. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
HANCOX, Jane Bridgette
Appointed Date: 21 August 2003

Director
HANCOX, Jane Bridgette
Appointed Date: 31 August 2004
64 years old

Director
HANCOX, Philip John
Appointed Date: 21 August 2003
63 years old

Resigned Directors

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Nominee Director
ALLSOPP, Nicholas James
Resigned: 21 August 2003
Appointed Date: 19 August 2003
67 years old

Persons With Significant Control

Mrs Jane Bridgette Hancox
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Hancox
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. PATTERNS LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
03 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2

...
... and 28 more events
02 Sep 2003
New secretary appointed
02 Sep 2003
Registered office changed on 02/09/03 from: millfields house millfields road ettingshall wolverhampton west midlands
02 Sep 2003
Secretary resigned
02 Sep 2003
Director resigned
19 Aug 2003
Incorporation

P. PATTERNS LIMITED Charges

18 August 2014
Charge code 0487 0622 0001
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…