Patrig Limited COBHAM


Patrig started in year 1998 as Private Limited Company with registration number 03665893. The Patrig company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cobham at 44 Hogshill Lane. Postal code: KT11 2AQ.

At present there are 2 directors in the the company, namely Linda K. and Padraig K.. In addition one secretary - Linda K. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Patrig Limited Address / Contact

Office Address 44 Hogshill Lane
Town Cobham
Post code KT11 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665893
Date of Incorporation Wed, 11th Nov 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Linda K.

Position: Director

Appointed: 11 November 1998

Linda K.

Position: Secretary

Appointed: 11 November 1998

Padraig K.

Position: Director

Appointed: 11 November 1998

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 11 November 1998

Resigned: 11 November 1998

Glassmill Limited

Position: Corporate Director

Appointed: 11 November 1998

Resigned: 11 November 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Patrick K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Linda K. This PSC owns 25-50% shares.

Patrick K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Linda K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-302013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-31
Net Worth30 453103 205        
Balance Sheet
Cash Bank On Hand        140 695123 867
Current Assets52 631152 533139 775139 775237 028237 028183 982183 982150 578145 198
Debtors8 43435 41614 03414 03415 85215 85251 77351 7739 88321 331
Net Assets Liabilities        127 211119 354
Other Debtors        9 883412
Property Plant Equipment        4 8073 728
Cash Bank In Hand44 197117 117125 741125 741221 176221 176132 209132 209140 695 
Net Assets Liabilities Including Pension Asset Liability30 453103 205107 375107 375187 992187 992144 588144 588127 211 
Tangible Fixed Assets11 2929 3817 1347 1345 5975 5974 7554 7554 807 
Reserves/Capital
Called Up Share Capital222222222 
Profit Loss Account Reserve30 451103 203107 373107 373187 990187 990144 586144 586127 209 
Shareholder Funds30 453103 205        
Other
Accumulated Depreciation Impairment Property Plant Equipment        62 66663 745
Bank Overdrafts        7251 062
Corporation Tax Payable        21 80716 109
Creditors        27 50129 086
Increase From Depreciation Charge For Year Property Plant Equipment         1 079
Net Current Assets Liabilities20 72194 998101 161101 161183 043183 043140 397140 397123 077116 112
Other Creditors        1 4501 484
Other Taxation Social Security Payable        3 51910 431
Property Plant Equipment Gross Cost        67 47367 473
Provisions For Liabilities Balance Sheet Subtotal        673486
Total Assets Less Current Liabilities32 013104 379108 295108 295188 640188 640145 152145 152127 884119 840
Trade Debtors Trade Receivables         20 919
Creditors Due Within One Year Total Current Liabilities31 91057 535        
Fixed Assets11 2929 381        
Provisions For Liabilities Charges1 5601 174920920648648564564673 
Tangible Fixed Assets Additions 1 051   209 6091 448 
Tangible Fixed Assets Cost Or Valuation64 15665 207 65 207 65 416 66 02567 473 
Tangible Fixed Assets Depreciation52 86455 826 58 073 59 819 61 27062 666 
Tangible Fixed Assets Depreciation Charge For Period 2 962        
Advances Credits Directors       23 0009 883 
Advances Credits Made In Period Directors       23 0009 883 
Advances Credits Repaid In Period Directors        23 000 
Capital Employed 103 205107 375107 375187 992187 992144 588144 588127 211 
Creditors Due Within One Year 57 53538 61438 61453 98553 98543 58543 58527 501 
Number Shares Allotted   2 2 22 
Par Value Share   1 1 11 
Share Capital Allotted Called Up Paid 22222222 
Tangible Fixed Assets Depreciation Charged In Period   2 247 1 746 1 4511 396 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search