About

Registered Number: 04680893
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 92 Station Road, Clacton-On-Sea, Essex, CO15 1SG

 

Founded in 2003, Patrick & Menzies Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Edwards, Daniel, Patrick, Andrew George for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Daniel 04 January 2017 - 1
PATRICK, Andrew George 27 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 26 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
225 - Change of Accounting Reference Date 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.