UKBizDB.co.uk

P T ELECTRICAL CONTRACTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P T Electrical Contracting Ltd. The company was founded 20 years ago and was given the registration number 04861073. The firm's registered office is in SITTINGBOURNE. You can find them at 12 Conqueror Court, , Sittingbourne, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:P T ELECTRICAL CONTRACTING LTD
Company Number:04861073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12 Conqueror Court, Sittingbourne, Kent, ME10 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Maylam Gardens, Sittingbourne, ME10 1GA

Secretary08 August 2003Active
12 Conqueror Court, Sittingbourne, England, ME10 5BH

Director01 October 2023Active
50 Ayelands, New Ash Green, Longfield, England, DA3 8JN

Director03 January 2017Active
12 Conqueror Court, Sittingbourne, England, ME10 5BH

Director01 October 2023Active
12 Conqueror Court, Sittingbourne, England, ME10 5BH

Director01 October 2023Active
105 Maylam Gardens, Sittingbourne, ME10 1GB

Director08 August 2003Active
105 Maylam Gardens, Sittingbourne, ME10 1GA

Director08 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 2003Active

People with Significant Control

Pte Group Limited
Notified on:24 May 2023
Status:Active
Country of residence:England
Address:12 Conqueror Court, Sittingbourne, England, ME10 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Jayne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:105 Maylam Gardens, Sittingbourne, United Kingdom, ME10 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Paul Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:105 Maylam Gardens, Sittingbourne, United Kingdom, ME10 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Appoint person director company with name.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.