About

Registered Number: 06727794
Date of Incorporation: 20/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Belvedere Farm Titchfield Lane, Wickham, Fareham, Hampshire, PO17 5PQ

 

The Patio Centre Ltd was registered on 20 October 2008 and are based in Fareham, Hampshire. We do not know the number of employees at this company. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Richard Ian 20 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
INCORPORATE SECRETARIAT LIMITED 20 October 2008 20 October 2008 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 29 October 2019
AA01 - Change of accounting reference date 01 October 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
DISS40 - Notice of striking-off action discontinued 29 March 2012
AA - Annual Accounts 28 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 23 July 2010
AA01 - Change of accounting reference date 11 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 07 December 2009
AD01 - Change of registered office address 13 November 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.