UKBizDB.co.uk

PTF (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Boddington Mews, Boddington Road, Kettering, NN15 6NS

Director30 January 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 January 2003Active
3 Boddington Mews, Boddington Road, Kettering, NN15 6NS

Secretary30 January 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 January 2003Active

People with Significant Control

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:
  • 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 (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
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-20Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Change account reference date company previous shortened.

Download
2017-09-27Address

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

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Accounts

Change account reference date company previous extended.

Download
2016-11-29Address

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

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-08-15Accounts

Change account reference date company current shortened.

Download
2016-07-20Capital

Capital variation of rights attached to shares.

Download
2016-04-27Resolution

Resolution.

Download
2016-04-27Resolution

Resolution.

Download
2016-04-15Capital

Capital allotment shares.

Download
2016-04-15Capital

Capital allotment shares.

Download
2016-04-05Resolution

Resolution.

Download
2016-04-05Resolution

Resolution.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.