Patrick Uren Commercials Limited

General information

Name:

Patrick Uren Commercials Ltd

Office Address:

The Warehouse Anchor Quay TR10 8GZ Penryn

Number: 05299631

Incorporation date: 2004-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Patrick Uren Commercials was registered on November 29, 2004 as a Private Limited Company. This enterprise's registered office can be gotten hold of in Penryn on The Warehouse, Anchor Quay. In case you have to contact the business by mail, its zip code is TR10 8GZ. The reg. no. for Patrick Uren Commercials Limited is 05299631. This enterprise's registered with SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. December 31, 2022 is the last time when the company accounts were filed.

4 transactions have been registered in 2012 with a sum total of £8,110. In 2011 there was a similar number of transactions (exactly 12) that added up to £11,183. The Council conducted 2 transactions in 2010, this added up to £3,398. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £22,692. Cooperation with the Cornwall Council council covered the following areas: Unit Specific, 31105-vehicle Parts and Vehicle Repair And Maintenance.

Regarding to the following firm, most of director's assignments up till now have been carried out by Victoria U. and Patrick U.. Within the group of these two executives, Patrick U. has managed firm for the longest period of time, having become a vital addition to company's Management Board on November 29, 2004. Furthermore, the managing director's duties are constantly aided with by a secretary - Patrick U., who was appointed by the firm in December 2012.

Financial data based on annual reports

Company staff

Victoria U.

Role: Director

Appointed: 10 December 2015

Latest update: 22 January 2024

Patrick U.

Role: Secretary

Appointed: 12 December 2012

Latest update: 22 January 2024

Patrick U.

Role: Director

Appointed: 29 November 2004

Latest update: 22 January 2024

People with significant control

Executives who control the firm include: Patrick U. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Victoria U. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patrick U.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Victoria U.
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 18 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 18 September 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Amended total exemption full accounts data made up to 31st December 2021 (AAMD)
filed on: 26th, July 2022
accounts
Free Download Download filing (14 pages)

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
2012 Cornwall Council 4 £ 8 110.24
2012-01-11 236589-1340411 £ 3 913.53 Unit Specific
2012-03-14 241390-1385443 £ 2 151.16 Unit Specific
2012-05-03 24087 £ 1 166.55 31105-vehicle Parts
2011 Cornwall Council 12 £ 11 183.45
2011-06-15 220743-1200729 £ 3 006.02 Unit Specific
2011-05-18 218782-1182268 £ 1 389.31 Unit Specific
2011-04-01 214029-1149906 £ 899.27 Unit Specific
2010 Cornwall Council 2 £ 3 398.41
2010-10-06 199143-1031525 £ 2 683.84 Unit Specific
2010-11-03 202168-1052900 £ 714.57 Vehicle Repair And Maintenance

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
19
Company Age

Similar companies nearby

Closest companies