About

Registered Number: 03469158
Date of Incorporation: 17/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

 

Having been setup in 1997, Team Patrick Ltd are based in West Midlands, it's status at Companies House is "Active". There are 3 directors listed as Campion, Michael Eric, Cook, Carolyn Joanne, Cook, David Andrew for Team Patrick Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, Michael Eric 17 November 1997 16 March 2001 1
COOK, Carolyn Joanne 16 March 2001 27 July 2001 1
COOK, David Andrew 17 November 1997 27 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR01 - N/A 24 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC01 - N/A 09 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 September 2013
MR04 - N/A 15 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 13 June 2002
225 - Change of Accounting Reference Date 26 March 2002
363s - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
CERTNM - Change of name certificate 27 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 11 December 1998
225 - Change of Accounting Reference Date 01 October 1998
395 - Particulars of a mortgage or charge 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
CERTNM - Change of name certificate 19 December 1997
CERTNM - Change of name certificate 03 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

Guarantee & debenture 25 July 2003 Outstanding

N/A

Debenture deed 29 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.