PATTER LIMITED
ROYTON, OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6JG

Company number 02497511
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address UNIT 6, SALMON FIELDS, ROYTON, OLDHAM, LANCS,, OL2 6JG
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 4,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PATTER LIMITED are www.patter.co.uk, and www.patter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Patter Limited is a Private Limited Company. The company registration number is 02497511. Patter Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Patter Limited is Unit 6 Salmon Fields Royton Oldham Lancs Ol2 6jg. . ROGERS, Warren Thomas is a Secretary of the company. ROGERS, Scott Gerrard is a Director of the company. ROGERS, Terence is a Director of the company. ROGERS, Warren Thomas is a Director of the company. Secretary ROGERS, Patricia Mary has been resigned. The company operates in "Machining".


Current Directors

Secretary
ROGERS, Warren Thomas
Appointed Date: 11 April 2000

Director

Director
ROGERS, Terence

87 years old

Director

Resigned Directors

Secretary
ROGERS, Patricia Mary
Resigned: 04 June 2003

PATTER LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,002

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,002

20 May 2015
Director's details changed for Mr Scott Gerrard Rogers on 10 March 2014
...
... and 63 more events
04 Mar 1992
Return made up to 30/04/91; full list of members

04 Jun 1990
Ad 22/05/90--------- £ si 4000@1=4000 £ ic 2/4002

04 Jun 1990
Accounting reference date notified as 30/04

10 May 1990
Secretary resigned

01 May 1990
Incorporation

PATTER LIMITED Charges

25 March 1997
Charge over credit balances
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…