UKBizDB.co.uk

PTG TREATMENTS HOLDINGS LIMITED

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

This company is commonly known as Ptg Treatments Holdings Limited. The company was founded 6 years ago and was given the registration number 10886317. The firm's registered office is in EPSOM. You can find them at Ridgecourt, The Ridge, Epsom, Surrey. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:PTG TREATMENTS HOLDINGS LIMITED
Company Number:10886317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Corporate Secretary24 January 2020Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director27 July 2017Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Secretary27 July 2017Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director18 July 2023Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director01 March 2022Active

People with Significant Control

Mr Duncan Paul Saville
Notified on:27 July 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Charles David Owen Jillings
Notified on:27 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Alasdair Relph Younie
Notified on:27 July 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Appoint corporate secretary company with name date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.