UKBizDB.co.uk

PT (UK) LIMITED

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

This company is commonly known as Pt (uk) Limited. The company was founded 11 years ago and was given the registration number 08278792. The firm's registered office is in NORTHOLT. You can find them at 209 The Heights, , Northolt, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PT (UK) LIMITED
Company Number:08278792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:209 The Heights, Northolt, England, UB5 4BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209, The Heights, Northolt, England, UB5 4BX

Director23 May 2019Active
27 Aintree Road, Aintree Road, Perivale, Greenford, England, UB6 7LA

Secretary01 January 2015Active
209, The Heights, Northolt, England, UB5 4BX

Director26 August 2016Active
229, St. Albans Road, Watford, England, WD24 5BQ

Director01 January 2015Active
364, Windmill Road, Ealing, W5 4UR

Director01 March 2014Active
229, St. Albans Road, Watford, England, WD24 5BQ

Director25 August 2016Active
364, Windmill Road, Ealing, United Kingdom, W5 4UR

Director02 November 2012Active

People with Significant Control

Mr Gopalapillai Selvaranjan
Notified on:23 May 2019
Status:Active
Date of birth:October 1977
Nationality:Sri Lankan
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Sangeeth Ratnasingam
Notified on:31 December 2016
Status:Active
Date of birth:April 1990
Nationality:Sri Lankan
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Thushyanthini Sutharsan
Notified on:26 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:209, The Heights, Northolt, England, UB5 4BX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Change account reference date company current shortened.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-06-30Accounts

Change account reference date company previous extended.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Accounts

Change account reference date company previous shortened.

Download
2018-03-13Address

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

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Address

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

Download
2017-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Address

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

Download
2017-01-18Officers

Termination secretary company with name termination date.

Download
2016-12-15Capital

Capital allotment shares.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Address

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

Download

Copyright © 2024. All rights reserved.