General information

Name:

Pattalis Ltd

Office Address:

C/o Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road EN6 4RY Cuffley

Number: 01413631

Incorporation date: 1979-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pattalis Limited,registered as Private Limited Company, that is registered in C/o Lee Christian & Co Ltd Suite 222 Cuffley Point, Cuffley Place, Sopers Road in Cuffley. The head office's zip code EN6 4RY. This firm has been operating since 1979. The firm's Companies House Reg No. is 01413631. This enterprise's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Pattalis Ltd released its latest accounts for the period that ended on 2022-12-31. The firm's latest annual confirmation statement was released on 2023-04-30.

There is a team of three directors overseeing this firm now, namely Maria P., Ntina L. and Apostolos P. who have been doing the directors obligations for one year.

Executives with significant control over this firm are: Ntina L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Apostolos P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maria P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Maria P.

Role: Director

Appointed: 01 November 2023

Latest update: 13 December 2023

Ntina L.

Role: Director

Appointed: 30 April 1991

Latest update: 13 December 2023

Apostolos P.

Role: Director

Appointed: 30 April 1991

Latest update: 13 December 2023

People with significant control

Ntina L.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Apostolos P.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maria P.
Notified on 16 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
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 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 March 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 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 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013
Annual Accounts 9 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015 (AA)
filed on: 3rd, August 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2013

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2014

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2015

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Closest Companies - by postcode