P & K PATTERNS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 04236995
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LEICSTERSHIRE, LE2 0QS
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P & K PATTERNS LIMITED are www.pkpatterns.co.uk, and www.p-k-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. P K Patterns Limited is a Private Limited Company. The company registration number is 04236995. P K Patterns Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of P K Patterns Limited is Christopher House 94b London Road Leicester Leicstershire Le2 0qs. . KIND, Stephen is a Secretary of the company. KIND, Stephen is a Director of the company. PULLEN, Murray Wilcox is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
KIND, Stephen
Appointed Date: 21 June 2001

Director
KIND, Stephen
Appointed Date: 21 June 2001
64 years old

Director
PULLEN, Murray Wilcox
Appointed Date: 21 June 2001
65 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 21 June 2001
Appointed Date: 19 June 2001

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 21 June 2001
Appointed Date: 19 June 2001

P & K PATTERNS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
22 Aug 2001
Registered office changed on 22/08/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
22 Aug 2001
New secretary appointed;new director appointed
04 Jul 2001
Director resigned
04 Jul 2001
Secretary resigned
19 Jun 2001
Incorporation