This company is commonly known as Ptf (holdings) Limited. The company was founded 21 years ago and was given the registration number 04652196. The firm's registered office is in NORTHAMPTON. You can find them at Studio 2, Lamport Manor Old Road, Lamport, Northampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PTF (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04652196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 January 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 2, Lamport Manor Old Road, Lamport, Northampton, England, NN6 9HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Boddington Mews, Boddington Road, Kettering, NN15 6NS | Director | 30 January 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 30 January 2003 | Active |
3 Boddington Mews, Boddington Road, Kettering, NN15 6NS | Secretary | 30 January 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 30 January 2003 | Active |
Mr James Anthony Mcclure | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 2, Lamport Manor, Old Road, Northampton, England, NN6 9HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Accounts | Change account reference date company previous extended. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-15 | Accounts | Change account reference date company current shortened. | Download |
2016-07-20 | Capital | Capital variation of rights attached to shares. | Download |
2016-04-27 | Resolution | Resolution. | Download |
2016-04-27 | Resolution | Resolution. | Download |
2016-04-15 | Capital | Capital allotment shares. | Download |
2016-04-15 | Capital | Capital allotment shares. | Download |
2016-04-05 | Resolution | Resolution. | Download |
2016-04-05 | Resolution | Resolution. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.