UKBizDB.co.uk

PTC PRODUCTS LIMITED

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

This company is commonly known as Ptc Products Limited. The company was founded 18 years ago and was given the registration number 05475348. The firm's registered office is in BRISTOL. You can find them at C/o Severnside Fabrics Limited Gordon Road, Whitehall, Bristol, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PTC PRODUCTS LIMITED
Company Number:05475348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 June 2005
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:C/o Severnside Fabrics Limited Gordon Road, Whitehall, Bristol, United Kingdom, BS5 7DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Severnside Fabrics Limited, Gordon Road, Whitehall, Bristol, United Kingdom, BS5 7DR

Director04 January 2019Active
C/O Severnside Fabrics Limited, Gordon Road, Whitehall, Bristol, United Kingdom, BS5 7DR

Director04 January 2019Active
C/O Severnside Fabrics Limited, Gordon Road, Whitehall, Bristol, United Kingdom, BS5 7DR

Director04 January 2019Active
C/O Severnside Fabrics Limited, Gordon Road, Whitehall, Bristol, United Kingdom, BS5 7DR

Director04 January 2019Active
Pear Tree Cottage, Lower End, Shutford, Banbury, OX15 6PA

Secretary08 June 2005Active
Pear Tree Cottage Lower End, Shutford, Banbury, OX15 6PA

Director08 June 2005Active
20, Plumpton Gardens, Doncaster, England, DN4 6SN

Director01 December 2013Active
Pear Tree Cottage, Lower End, Shutford, Banbury, OX15 6PA

Director08 June 2005Active

People with Significant Control

Severnside Fabrics Limited
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:Gordon Road, Bristol, England, BS5 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Richard Bull
Notified on:08 June 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Pear Tree Cottage, Lower End, Banbury, United Kingdom, OX15 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Teresa Louise Bull
Notified on:08 June 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Pear Tree Cottage, Lower End, Banbury, United Kingdom, OX15 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Giles Bull
Notified on:08 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:20 Plumpton Gardens, Doncaster, England, DN4 6SN
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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-04Dissolution

Dissolution application strike off company.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Address

Move registers to sail company with new address.

Download
2019-06-27Address

Change sail address company with new address.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Address

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

Download
2019-01-18Capital

Capital name of class of shares.

Download
2019-01-18Capital

Capital variation of rights attached to shares.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.