Company Information for PATTERSON GIMLIN LIMITED
THE QUADRANT, 99 PARKWAY AVENUE, SHEFFIELD, S9 4WG,
|
Company Registration Number
09134928
Private Limited Company
Active |
Company Name | |
---|---|
PATTERSON GIMLIN LIMITED | |
Legal Registered Office | |
THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD S9 4WG Other companies in S10 | |
Company Number | 09134928 | |
---|---|---|
Company ID Number | 09134928 | |
Date formed | 2014-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/01/2023 | |
Account next due | 30/10/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB193066987 |
Last Datalog update: | 2024-03-06 20:38:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
30/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Adam John Creed as a person with significant control on 2024-01-01 | ||
Director's details changed for Mr Adam John Creed on 2024-01-01 | ||
Previous accounting period shortened from 31/01/23 TO 30/01/23 | ||
REGISTERED OFFICE CHANGED ON 12/10/23 FROM The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England | ||
Previous accounting period extended from 31/07/22 TO 31/01/23 | ||
Director's details changed for Mr Adam John Creed on 2023-07-21 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Change of details for Mr Adam Creed as a person with significant control on 2021-12-10 | ||
REGISTERED OFFICE CHANGED ON 22/08/22 FROM C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF England | ||
CESSATION OF ADAM CREED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN CREED | ||
CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN CREED | |
PSC07 | CESSATION OF ADAM CREED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/22 FROM C/O Tingle Ashmore Ltd Enterprise House Broadfield Court Sheffield South Yorkshire S8 0XF England | |
PSC04 | Change of details for Mr Adam Creed as a person with significant control on 2021-12-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM 51 Clarkegrove Road Sheffield S10 2NH | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB TRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YING WANG | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS YING WANG | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW TRIGG | |
SH01 | 17/07/14 STATEMENT OF CAPITAL GBP 18 | |
SH01 | 17/07/14 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATTERSON GIMLIN LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as PATTERSON GIMLIN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |