Rogers And Patey Limited

General information

Name:

Rogers And Patey Ltd

Office Address:

109 Swan Street LE12 7NN Sileby

Number: 04183611

Incorporation date: 2001-03-20

Dissolution date: 2020-10-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 109 Swan Street, Sileby LE12 7NN Rogers And Patey Limited was a Private Limited Company and issued a 04183611 Companies House Reg No. It'd been founded 23 years ago before was dissolved on 2020-10-08. Started as Kingsland Marine Consultants, the company used the name until 2003-07-31, at which point it got changed to Rogers And Patey Limited.

When it comes to this particular enterprise's executives list, there were four directors including: Peter R. and Grant P..

Executives who had control over the firm were as follows: Grant P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rogers And Patey Limited 2003-07-31
  • Kingsland Marine Consultants Limited 2001-03-20

Financial data based on annual reports

Company staff

Peter R.

Role: Director

Appointed: 28 July 2003

Latest update: 7 March 2024

Grant P.

Role: Director

Appointed: 28 July 2003

Latest update: 7 March 2024

Grant P.

Role: Secretary

Appointed: 28 July 2003

Latest update: 7 March 2024

People with significant control

Grant P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 03 April 2019
Confirmation statement last made up date 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 December 2016
Annual Accounts 22 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to 109 Swan Street Sileby LE12 7NN on Thursday 23rd May 2019 (AD01)
filed on: 23rd, May 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Norfolk House Centre 82 Saxon Gate West

Post code:

MK9 2DL

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
19
Company Age

Closest Companies - by postcode