This company is commonly known as Ptfs Europe Limited. The company was founded 16 years ago and was given the registration number 06416372. The firm's registered office is in WOKING. You can find them at Sundial House, 98 High Street Horsell, Woking, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PTFS EUROPE LIMITED |
---|---|---|
Company Number | : | 06416372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2007 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sundial House, 98 High Street Horsell, Woking, Surrey, GU21 4SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Court, The Street, Charmouth, Bridport, England, DT6 6PE | Secretary | 02 November 2007 | Active |
Ptfs Europe Limited, The Court, The Street, Charmouth, United Kingdom, DT6 6PE | Director | 01 February 2021 | Active |
The Court, The Street, Charmouth, Bridport, England, DT6 6PE | Director | 22 September 2023 | Active |
The Court, The Street, Charmouth, Bridport, England, DT6 6PE | Director | 02 November 2007 | Active |
The Court, The Street, Charmouth, Bridport, England, DT6 6PE | Director | 22 September 2023 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 November 2007 | Active |
207, Darkes Lane, Potters Bar, EN6 1BX | Director | 01 August 2008 | Active |
19 Finchley Way, London, N3 1AG | Director | 02 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 November 2007 | Active |
Bywater Solutions Llc | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | PO BOX, 1346, Santa Barbara, United States, 93102 |
Nature of control | : |
|
Mr Nicholas Leigh Dimant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Finchley Way, London, England, N3 1AG |
Nature of control | : |
|
Mr Jonathan Guy Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Digory, Old Lyme Hill, Bridport, England, DT6 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person secretary company with change date. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.