Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRICK UREN COMMERCIALS LIMITED
Company Information for

PATRICK UREN COMMERCIALS LIMITED

17 JON DAVEY DR, TRELEIGH INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR16 4AX,
Company Registration Number
05299631
Private Limited Company
Active

Company Overview

About Patrick Uren Commercials Ltd
PATRICK UREN COMMERCIALS LIMITED was founded on 2004-11-29 and has its registered office in Redruth. The organisation's status is listed as "Active". Patrick Uren Commercials Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PATRICK UREN COMMERCIALS LIMITED
 
Legal Registered Office
17 JON DAVEY DR
TRELEIGH INDUSTRIAL ESTATE
REDRUTH
CORNWALL
TR16 4AX
Other companies in TR10
 
Filing Information
Company Number 05299631
Company ID Number 05299631
Date formed 2004-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB526921440  
Last Datalog update: 2024-12-05 08:13:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRICK UREN COMMERCIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PATRICK UREN COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN UREN
Company Secretary 2012-12-12
PATRICK BRIAN UREN
Director 2004-11-29
VICTORIA JANE UREN
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA UREN
Company Secretary 2004-11-29 2012-12-12
EMMA UREN
Director 2005-04-06 2012-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-29 2004-11-29
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-29 2004-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21REGISTERED OFFICE CHANGED ON 21/11/24 FROM The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
2024-11-18CONFIRMATION STATEMENT MADE ON 18/11/24, WITH UPDATES
2024-11-13Notification of Ets Trucks Limited as a person with significant control on 2024-10-25
2024-11-13DIRECTOR APPOINTED MR COLIN EDWARD GALE
2024-11-13DIRECTOR APPOINTED MR DARREN MARC GALE
2024-11-13DIRECTOR APPOINTED MRS DEBORAH ANN GALE
2024-11-07APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN UREN
2024-11-07APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE UREN
2024-11-07Termination of appointment of Patrick Brian Uren on 2024-10-25
2024-11-07CESSATION OF PATRICK BRIAN UREN AS A PERSON OF SIGNIFICANT CONTROL
2024-11-07CESSATION OF VICTORIA JANE UREN AS A PERSON OF SIGNIFICANT CONTROL
2024-09-09Unaudited abridged accounts made up to 2023-12-31
2024-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-19Unaudited abridged accounts made up to 2022-12-31
2022-07-26AAMDAmended account full exemption
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-07-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-12PSC04Change of details for Mrs Victoria Jane Uren as a person with significant control on 2016-04-06
2017-12-11PSC04Change of details for Patrick Brian Uren as a person with significant control on 2016-04-06
2017-12-11CH01Director's details changed for Mrs Victoria Jane Uren on 2017-12-11
2017-12-05PSC04Change of details for Mrs Victoria Jane Uren as a person with significant control on 2016-04-06
2017-12-05CH01Director's details changed for Patrick Brian Uren on 2017-12-05
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AP01DIRECTOR APPOINTED MRS VICTORIA JANE UREN
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0129/11/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12CH01Director's details changed for Patrick Uren on 2014-09-12
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0129/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/13 FROM Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
2012-12-20AP03Appointment of Patrick Brian Uren as company secretary
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY EMMA UREN
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA UREN
2012-12-10AR0129/11/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0129/11/11 FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-15AR0129/11/10 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01AR0129/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK UREN / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA UREN / 01/10/2009
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 17 TRELEIGH INDUSTRIAL ESTATE JON DAVEY DRIVE REDRUTH CORNWALL TR16 4AX
2006-06-01363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-05-16GAZ1FIRST GAZETTE
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-2988(2)RAD 01/01/05--------- £ SI 99@1=99 £ IC 1/100
2005-01-26225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW SECRETARY APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PATRICK UREN COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-05-16
Fines / Sanctions
No fines or sanctions have been issued against PATRICK UREN COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 36,606
Creditors Due After One Year 2011-12-31 £ 64,217
Creditors Due Within One Year 2012-12-31 £ 295,017
Creditors Due Within One Year 2011-12-31 £ 295,819
Provisions For Liabilities Charges 2012-12-31 £ 1,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATRICK UREN COMMERCIALS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,915
Cash Bank In Hand 2011-12-31 £ 9,905
Current Assets 2012-12-31 £ 381,218
Current Assets 2011-12-31 £ 357,573
Debtors 2012-12-31 £ 260,421
Debtors 2011-12-31 £ 234,881
Fixed Assets 2012-12-31 £ 155,521
Fixed Assets 2011-12-31 £ 170,942
Secured Debts 2012-12-31 £ 131,540
Secured Debts 2011-12-31 £ 167,041
Shareholder Funds 2012-12-31 £ 203,917
Shareholder Funds 2011-12-31 £ 167,813
Stocks Inventory 2012-12-31 £ 117,882
Stocks Inventory 2011-12-31 £ 112,787
Tangible Fixed Assets 2012-12-31 £ 20,192
Tangible Fixed Assets 2011-12-31 £ 24,363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PATRICK UREN COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATRICK UREN COMMERCIALS LIMITED
Trademarks
We have not found any records of PATRICK UREN COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRICK UREN COMMERCIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PATRICK UREN COMMERCIALS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PATRICK UREN COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPATRICK UREN COMMERCIALS LIMITEDEvent Date2006-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRICK UREN COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATRICK UREN COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1