PATRICK TRANSP LTD

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

04/12/244 December 2024 Registered office address changed from 1 Arundel Street Sheffield S1 1DJ England to 28 28 Tummon Road Sheffield S2 5FD on 2024-12-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Appointment of Mr Cristian Stefan as a director on 2020-09-04

View Document

22/09/2322 September 2023 Registered office address changed from 65 Spital Lane Sheffield S3 9LE England to 1 Arundel Street Sheffield S1 1DJ on 2023-09-22

View Document

22/09/2322 September 2023 Cessation of Veronica Grigorie as a person with significant control on 2020-09-03

View Document

22/09/2322 September 2023 Notification of Cristian Stefan as a person with significant control on 2020-09-04

View Document

22/09/2322 September 2023 Termination of appointment of Veronica Grigorie as a director on 2020-09-03

View Document

31/07/2331 July 2023 Termination of appointment of Norica Tanasoiu as a secretary on 2022-12-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Appointment of Mrs Norica Tanasoiu as a secretary on 2021-12-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM PINDER BROTHERS ,SHEAF PLATE WORKS ARUNDEL STREET OFFICE B2 SHEFFIELD SOUTH YORKSHIRE S1 1DJ ENGLAND

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MS VERONICA GRIGORIE

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN STEFAN

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA GRIGORIE

View Document

14/08/1914 August 2019 CESSATION OF VERONICA GRIGORIE AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CRISTIAN STEFAN

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA GRIGORIE

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 65 SPITAL LANE SHEFFIELD S3 9LE ENGLAND

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company