Paterson Simons & Co.(Africa)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£6,128,620 -7.16%
Employees£26 +11.53%
Total assets£3,579,094 +8.21%

Details

Company type Private Limited Company, Active
Company Number 00453843
Record last updated Sunday, September 8, 2024 4:21:34 AM UTC
Official Address 4 The Offices 10 Fleet Street Brighton East Sussex United Kingdom St. Peter's And North Laine
There are 14 companies registered at this street
Locality St. Peter's And North Laine
Region Brighton And Hove, England
Postal Code BN14ZE
Sector Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Charts

Visits

PATERSON SIMONS & CO.(AFRICA)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-9012

Searches

PATERSON SIMONS & CO.(AFRICA)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-42016-92017-22017-72018-72021-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 31, 2024 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Jul 31, 2024 Resignation of one Shareholder (50-75%) Resignation of one Shareholder (50-75%)
Registry Jul 1, 2020 Appointment of a man as Mechanical Engineer and Director Appointment of a man as Mechanical Engineer and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%) Appointment of a person as Shareholder (50-75%)
Registry Aug 16, 2013 Annual return Annual return
Registry Aug 16, 2013 Change of particulars for director Change of particulars for director
Registry Jul 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 18, 2013 Registration of a charge / charge code 4538... Registration of a charge / charge code 4538...
Registry Feb 19, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Feb 19, 2013 Appointment of a man as Director 4538... Appointment of a man as Director 4538...
Registry Feb 8, 2013 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Nov 14, 2012 Miscellaneous document Miscellaneous document
Registry Oct 22, 2012 Appointment of a man as Director Appointment of a man as Director
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Oct 1, 2012 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Aug 23, 2012 Annual return Annual return
Registry Jun 13, 2012 Resignation of one Director Resignation of one Director
Registry Jun 13, 2012 Resignation of one Director 4538... Resignation of one Director 4538...
Registry May 31, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 31, 2012 Statement of satisfaction in full or in part of mortgage or charge 4538... Statement of satisfaction in full or in part of mortgage or charge 4538...
Registry May 10, 2012 Change of registered office address Change of registered office address
Registry Jan 5, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2011 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jun 22, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2011 Particulars of a mortgage or charge 4538... Particulars of a mortgage or charge 4538...
Registry Feb 4, 2011 Change of particulars for director Change of particulars for director
Registry Feb 2, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Oct 11, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 29, 2010 Annual return Annual return
Registry Sep 28, 2010 Change of registered office address Change of registered office address
Registry Sep 22, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 16, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 22, 2010 Resignation of one Director Resignation of one Director
Registry Oct 29, 2009 Annual return Annual return
Financials Aug 18, 2009 Annual accounts Annual accounts
Registry Nov 14, 2008 Annual return Annual return
Registry Oct 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 16, 2008 Annual accounts Annual accounts
Financials Dec 14, 2007 Annual accounts 4538... Annual accounts 4538...
Registry Oct 22, 2007 Annual return Annual return
Registry Jan 1, 2007 Appointment of a man as Director Appointment of a man as Director
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Jul 26, 2006 Annual return Annual return
Registry Mar 21, 2006 Resignation of a director Resignation of a director
Financials Aug 9, 2005 Annual accounts Annual accounts
Registry Jul 27, 2005 Annual return Annual return
Registry Oct 20, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 20, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Aug 3, 2004 Annual accounts Annual accounts
Registry Aug 3, 2004 Annual return Annual return
Financials Aug 26, 2003 Annual accounts Annual accounts
Registry Aug 1, 2003 Annual return Annual return
Registry May 7, 2003 Appointment of a director Appointment of a director
Financials Aug 15, 2002 Annual accounts Annual accounts
Registry Aug 1, 2002 Annual return Annual return
Registry Jul 25, 2002 Resignation of a director Resignation of a director
Financials Aug 17, 2001 Annual accounts Annual accounts
Registry Jul 30, 2001 Annual return Annual return
Financials Oct 16, 2000 Annual accounts Annual accounts
Registry Jul 28, 2000 Annual return Annual return
Financials Aug 10, 1999 Annual accounts Annual accounts
Registry Aug 10, 1999 Annual return Annual return
Financials Aug 3, 1998 Annual accounts Annual accounts
Registry Mar 4, 1998 Resignation of a director Resignation of a director
Financials Aug 4, 1997 Annual accounts Annual accounts
Registry Jul 25, 1997 Annual return Annual return
Registry Jul 22, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 1996 Annual return Annual return
Financials Aug 3, 1996 Annual accounts Annual accounts
Registry Jun 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1996 Director resigned, new director appointed 4538... Director resigned, new director appointed 4538...
Registry May 31, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1996 Director resigned, new director appointed 4538... Director resigned, new director appointed 4538...
Financials Aug 9, 1995 Annual accounts Annual accounts
Registry Aug 2, 1995 Annual return Annual return
Registry Apr 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 16, 1994 Annual accounts Annual accounts
Registry Aug 1, 1994 Annual return Annual return
Registry Jul 29, 1993 Annual return 4538... Annual return 4538...
Financials May 19, 1993 Annual accounts Annual accounts
Registry Dec 11, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 17, 1992 Annual accounts Annual accounts
Registry Aug 28, 1992 Annual return Annual return
Financials Feb 14, 1992 Annual accounts Annual accounts
Registry Nov 20, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 16, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 5, 1991 Annual return Annual return
Financials Apr 15, 1991 Annual accounts Annual accounts
Registry Apr 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 6, 1990 Annual return Annual return
Registry Aug 6, 1990 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)