Company NamePaton Security Products Limited
DirectorsPeter Paton and Suzanne Paton
Company StatusActive
Company Number04654149
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Peter Paton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
Director NameMrs Suzanne Paton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
Secretary NameMr Peter Paton
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN

Contact

Websitepatonsecurity.co.uk
Email address[email protected]
Telephone0161 8655055
Telephone regionManchester

Location

Registered AddressUnit 14 Manor Farm Industrial Estate
Poplar Road Stretford
Manchester
M32 9AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Shareholders

75 at £1Peter Paton
75.00%
Ordinary
25 at £1Suzanne Paton
25.00%
Ordinary

Financials

Year2014
Net Worth£62,117
Cash£3
Current Liabilities£155,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

13 January 2016Delivered on: 19 January 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding
7 March 2003Delivered on: 12 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Satisfaction of charge 046541490002 in full (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 January 2016Registration of charge 046541490002, created on 13 January 2016 (23 pages)
19 January 2016Registration of charge 046541490002, created on 13 January 2016 (23 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Register(s) moved to registered office address (1 page)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 February 2013Register(s) moved to registered office address (1 page)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Suzanne Paton on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Peter Paton on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Peter Paton on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Suzanne Paton on 21 February 2013 (2 pages)
21 February 2013Secretary's details changed for Peter Paton on 21 February 2013 (1 page)
21 February 2013Secretary's details changed for Peter Paton on 21 February 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Registered office address changed from 15 Derwent Drive Sale Greater Manchester M33 3SZ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 15 Derwent Drive Sale Greater Manchester M33 3SZ on 1 February 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Registered office address changed from 15 Derwent Drive Sale Greater Manchester M33 3SZ on 1 February 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Peter Paton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Suzanne Paton on 23 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Suzanne Paton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Paton on 23 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 February 2008Return made up to 31/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 31/01/07; full list of members (7 pages)
7 March 2007Return made up to 31/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
21 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 May 2003Ad 25/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2003Ad 25/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
31 January 2003Incorporation (17 pages)
31 January 2003Incorporation (17 pages)