UKBizDB.co.uk

PTAU LTD

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

This company is commonly known as Ptau Ltd. The company was founded 9 years ago and was given the registration number 09378014. The firm's registered office is in MAIDSTONE. You can find them at The Business Terrace, King Street, Maidstone, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PTAU LTD
Company Number:09378014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Business Terrace, King Street, Maidstone, England, ME15 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Terrace, King Street, Maidstone, England, ME15 6AW

Director15 July 2022Active
The Business Terrace, King Street, Maidstone, England, ME15 6AW

Director14 January 2020Active
Unit 6, Ordnance Mews, The Historic Dockyard, Chatham, England, ME4 4TE

Director07 January 2015Active
The Business Terrace, King Street, Maidstone, England, ME15 6AW

Director10 June 2016Active
Avebury House, Second Floor, 55 Newhall Street, Birmingham, England, B3 3RB

Director01 June 2015Active

People with Significant Control

Mr Erwin Finke
Notified on:15 July 2022
Status:Active
Date of birth:November 1983
Nationality:Austrian
Country of residence:England
Address:The Business Terrace, King Street, Maidstone, England, ME15 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gruber
Notified on:14 January 2020
Status:Active
Date of birth:March 1978
Nationality:Austrian
Country of residence:England
Address:The Business Terrace, King Street, Maidstone, England, ME15 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rinalds Immertreijs
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:Latvian
Country of residence:England
Address:The Business Terrace, King Street, Maidstone, England, ME15 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-22Address

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

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.