UKBizDB.co.uk

P&T MANAGEMENT SERVICES LIMITED

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

This company is commonly known as P&t Management Services Limited. The company was founded 12 years ago and was given the registration number 07916669. The firm's registered office is in ROMFORD. You can find them at Office 496 321-323 High Road, Chadwell Heath, Romford, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:P&T MANAGEMENT SERVICES LIMITED
Company Number:07916669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Office 496 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 496, 321-323 High Road, Chadwell Heath, Romford, England, RM6 6AX

Director19 January 2012Active

People with Significant Control

Mr Thayaparan Sivasuthan
Notified on:01 May 2018
Status:Active
Date of birth:February 1982
Nationality:Danish
Country of residence:England
Address:10, Sherman Gardens, Romford, England, RM6 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pavithra Sivasuthan
Notified on:01 May 2018
Status:Active
Date of birth:April 1991
Nationality:French
Country of residence:England
Address:Office 496, 321-323 High Road, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kristina Palani
Notified on:20 January 2017
Status:Active
Date of birth:December 1996
Nationality:Danish
Country of residence:England
Address:Crown House, 2a Ashfield Parade, London, England, N14 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Palani
Notified on:20 January 2017
Status:Active
Date of birth:July 1999
Nationality:Danish
Country of residence:England
Address:Crown House, 2a Ashfield Parade, London, England, N14 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tharmananthasivam Sivasuthan
Notified on:19 January 2017
Status:Active
Date of birth:September 1957
Nationality:Danish
Country of residence:England
Address:Crown House, 2a Ashfield Parade, London, England, N14 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sivasuthan Thambiah
Notified on:19 January 2017
Status:Active
Date of birth:October 1953
Nationality:Danish
Country of residence:England
Address:Crown House, 2a Ashfield Parade, London, England, N14 5EJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Gazette

Gazette filings brought up to date.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-06Address

Change registered office address company with date old address new address.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Address

Change registered office address company with date old address new address.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.