UKBizDB.co.uk

P.T.I. BUILDING SERVICES LIMITED

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

This company is commonly known as P.t.i. Building Services Limited. The company was founded 14 years ago and was given the registration number 07220889. The firm's registered office is in NUNEATON. You can find them at 1 Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:P.T.I. BUILDING SERVICES LIMITED
Company Number:07220889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU

Director13 April 2010Active
1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU

Director13 April 2010Active
1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU

Director13 April 2010Active

People with Significant Control

Mr Gareth Jeffrey Thurman
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:1, Willow Park Upton Lane, Nuneaton, CV13 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Paul Thurman
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:1, Willow Park Upton Lane, Nuneaton, CV13 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Jeffrey Thurman
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:1, Willow Park Upton Lane, Nuneaton, CV13 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type total exemption small.

Download
2013-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-25Accounts

Accounts with accounts type total exemption small.

Download
2012-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.