About

Registered Number: 04860639
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Network House Thorn Office Centre, Rotherwas, Hereford, HR2 6JT,

 

Founded in 2003, M. S. & E. M. Patrick Ltd has its registered office in Hereford, it's status is listed as "Active". There is one director listed as Patrick, Michael Sanford for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Michael Sanford 08 August 2003 01 February 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 December 2019
CH03 - Change of particulars for secretary 24 December 2019
PSC04 - N/A 24 December 2019
AD01 - Change of registered office address 24 December 2019
MR04 - N/A 27 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 14 August 2017
PSC07 - N/A 11 August 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 02 February 2017
AD01 - Change of registered office address 30 November 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
RESOLUTIONS - N/A 12 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
MEM/ARTS - N/A 24 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.