About

Registered Number: 04680893
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 92 Station Road, Clacton-On-Sea, Essex, CO15 1SG

 

Having been setup in 2003, Patrick & Menzies Ltd has its registered office in Clacton-On-Sea in Essex, it has a status of "Active". The companies directors are listed as Edwards, Daniel, Patrick, Andrew George 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.