UKBizDB.co.uk

PTF SOLUTIONS LTD

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

This company is commonly known as Ptf Solutions Ltd. The company was founded 8 years ago and was given the registration number 09894574. The firm's registered office is in IPSWICH. You can find them at 1 The Hill, Tuddenham, Ipswich, Suffolk. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:PTF SOLUTIONS LTD
Company Number:09894574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:1 The Hill, Tuddenham, Ipswich, Suffolk, England, IP6 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Playford Corner, Culpho, Ipswich, England, IP6 9DL

Director10 May 2018Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director30 November 2015Active
Longbridge, Martlesham Road, Little Bealings, Woodbridge, England, IP13 6LX

Director30 November 2015Active

People with Significant Control

Mr Oakley Elsom
Notified on:15 May 2018
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:16, Playford Corner, Ipswich, England, IP6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maxine Mulley
Notified on:15 May 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:16, Playford Corner, Ipswich, England, IP6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Abigail Georgina Elsom
Notified on:15 May 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:16, Playford Corner, Ipswich, England, IP6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Elsom
Notified on:01 December 2016
Status:Active
Date of birth:July 1943
Nationality:English
Address:Longridge, Martlesham Road, Woodbridge, IP13 6LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-28Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Address

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

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Accounts

Change account reference date company current extended.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.