Patay Holdings Limited

General information

Name:

Patay Holdings Ltd

Office Address:

8 Chapel Street DE56 1AR Belper

Number: 03461191

Incorporation date: 1997-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Patay Holdings is a firm with it's headquarters at DE56 1AR Belper at 8 Chapel Street. This firm has been operating since 1997 and is registered under the registration number 03461191. This firm has been on the English market for twenty seven years now and the current state is active. Its present name is Patay Holdings Limited. This company's previous clients may remember this firm as Alpac Alloys (holdings), which was in use up till 2011-12-20. This company's registered with SIC code 70100 which means Activities of head offices. 2022-12-31 is the last time the accounts were reported.

Kevin D., Mark L. and Robert L. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2012. Furthermore, the managing director's assignments are constantly backed by a secretary - Robert L., who was chosen by the limited company twenty seven years ago.

Executives who have control over the firm are as follows: Robert L. owns 1/2 or less of company shares. Mark L. owns 1/2 or less of company shares.

  • Previous company's names
  • Patay Holdings Limited 2011-12-20
  • Alpac Alloys (holdings) Limited 1997-11-05

Financial data based on annual reports

Company staff

Kevin D.

Role: Director

Appointed: 31 August 2012

Latest update: 5 May 2024

Robert L.

Role: Secretary

Appointed: 05 November 1997

Latest update: 5 May 2024

Mark L.

Role: Director

Appointed: 05 November 1997

Latest update: 5 May 2024

Robert L.

Role: Director

Appointed: 05 November 1997

Latest update: 5 May 2024

People with significant control

Robert L.
Notified on 17 January 2023
Nature of control:
1/2 or less of shares
Mark L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christina C.
Notified on 19 July 2019
Ceased on 17 January 2023
Nature of control:
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

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 Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016 (AA)
filed on: 22nd, September 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

HQ address,
2013

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

HQ address,
2014

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

HQ address,
2015

Address:

Unit 4a Goods Wharf Goods Road

Post code:

DE56 1UU

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
26
Company Age

Closest Companies - by postcode