Patterns Developments Ltd.

General information

Name:

Patterns Developments Limited.

Office Address:

Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 01487474

Incorporation date: 1980-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Patterns Developments Ltd. can be reached at Derby at Darley Abbey Mills. Anyone can look up this business by the post code - DE22 1DZ. This firm has been in business on the English market for fourty four years. This firm is registered under the number 01487474 and company's official state is active. Established as Derby Patterns, this business used the business name up till March 27, 2019, when it was replaced by Patterns Developments Ltd.. The firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Patterns Developments Limited. filed its account information for the period up to 31st March 2022. The company's most recent confirmation statement was filed on 14th December 2022.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 1,260 pounds of revenue. In 2013 the company had 3 transactions that yielded 21,050 pounds. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Capital Expenditure.

In order to meet the requirements of their clientele, this limited company is permanently being improved by a body of four directors who are, to mention just a few, Anthony A., Andrew R. and Janet R.. Their outstanding services have been of great use to the following limited company since 2010.

  • Previous company's names
  • Patterns Developments Ltd. 2019-03-27
  • Derby Patterns Limited 1980-03-25

Financial data based on annual reports

Company staff

Anthony A.

Role: Director

Latest update: 20 January 2024

Andrew R.

Role: Director

Appointed: 29 October 2010

Latest update: 20 January 2024

Janet R.

Role: Director

Appointed: 29 October 2010

Latest update: 20 January 2024

Robert R.

Role: Director

Appointed: 29 October 2010

Latest update: 20 January 2024

People with significant control

Anthony A. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony A.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 1 260.00
2015-03-06 2189955 £ 1 260.00 Supplies And Services
2013 Derby City Council 3 £ 21 050.00
2013-08-09 1811696 £ 11 400.00 Capital Expenditure
2013-02-26 1688339 £ 5 150.00 Capital Expenditure
2013-10-25 1854167 £ 4 500.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
44
Company Age

Similar companies nearby

Closest companies