PATCH'S LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 8BS

Company number 02299565
Status Active
Incorporation Date 23 September 1988
Company Type Private Limited Company
Address 10 SHELTON HALL GARDENS, SHREWSBURY, SHROPSHIRE, SY3 8BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Register inspection address has been changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 10 Shelton Hall Gardens Shrewsbury SY3 8BS; Accounts for a dormant company made up to 31 August 2016. The most likely internet sites of PATCH'S LIMITED are www.patchs.co.uk, and www.patch-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Patch S Limited is a Private Limited Company. The company registration number is 02299565. Patch S Limited has been working since 23 September 1988. The present status of the company is Active. The registered address of Patch S Limited is 10 Shelton Hall Gardens Shrewsbury Shropshire Sy3 8bs. . TAYLOR, Annette Jane is a Secretary of the company. TAYLOR, Annette Jane is a Director of the company. TAYLOR, Richard Peter, Dr is a Director of the company. Secretary TAYLOR, Moyra has been resigned. Secretary TAYLOR, Richard Peter has been resigned. Director JONES, Mary Dorothy Agnes has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR, Annette Jane
Appointed Date: 02 November 2000

Director
TAYLOR, Annette Jane
Appointed Date: 01 June 2001
63 years old

Director

Resigned Directors

Secretary
TAYLOR, Moyra
Resigned: 01 October 1997

Secretary
TAYLOR, Richard Peter
Resigned: 02 November 2000
Appointed Date: 22 October 1997

Director
JONES, Mary Dorothy Agnes
Resigned: 02 November 2000
88 years old

Persons With Significant Control

Dr Richard Peter Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Annette Jane Taylor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATCH'S LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
14 Oct 2016
Register inspection address has been changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to 10 Shelton Hall Gardens Shrewsbury SY3 8BS
31 Aug 2016
Accounts for a dormant company made up to 31 August 2016
04 Dec 2015
Accounts for a dormant company made up to 31 August 2015
24 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,000

...
... and 80 more events
02 Dec 1988
New secretary appointed;new director appointed

02 Dec 1988
Accounting reference date notified as 28/02

18 Nov 1988
Particulars of mortgage/charge

05 Oct 1988
Secretary resigned

23 Sep 1988
Incorporation

PATCH'S LIMITED Charges

12 November 2003
Debenture
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Debenture
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1988
Debenture
Delivered: 18 November 1988
Status: Satisfied on 5 December 2001
Persons entitled: The Royal Bank of Scotland Bank
Description: Fixed and floating charges over the undertaking and all…