UKBizDB.co.uk

PTI CYMRU LIMITED

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

This company is commonly known as Pti Cymru Limited. The company was founded 24 years ago and was given the registration number 03830335. The firm's registered office is in LECKWITH, CARDIFF. You can find them at Cardiff City Transport Services, Ltd, Sloper Road, Leckwith, Cardiff, South Glamorgan. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PTI CYMRU LIMITED
Company Number:03830335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Cardiff City Transport Services, Ltd, Sloper Road, Leckwith, Cardiff, South Glamorgan, CF11 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tfw, 3 Llys Cadwyn, Pontypridd, Wales, CF37 4TH

Director01 April 2022Active
3, Llys Cadwyn, Pontypridd, Wales, CF37 4TH

Director03 September 2016Active
PO BOX 83, Sloper Road, Cardiff, Wales, CF11 1NA

Director15 March 2017Active
46 Bettws Y Coed Road, Cyncoed, Cardiff, CF2 6PN

Secretary05 January 2005Active
Greystones, Llangrove, Ross On Wye, HR9 6EZ

Secretary14 January 2000Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary24 August 1999Active
16 Cefn Nant, Pencoed, Bridgend, CF35 6JE

Secretary19 December 2000Active
Ffynoniago, Rhydagaeau, Carmarthen, SA32 7J

Secretary11 May 2006Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Secretary01 August 2002Active
Ty Maen Cottage, South Cornelly, Bridgend, BA12 8RS

Secretary08 September 1999Active
8 Evans Terrace, Mount Pleasant, Swansea, SA1 6YH

Secretary14 September 2006Active
14 Craiglas Crescent, Cefn Fforest, Blackwood, NP12 3JY

Secretary11 May 2006Active
Hilbre, Arosfa Avenue, Newton, CF36 5AH

Director06 January 2005Active
4 Holcombe Close, Greasby, Wirral, CH49 2QX

Director09 May 2002Active
46 Bettws Y Coed Road, Cyncoed, Cardiff, CF2 6PN

Director01 August 2002Active
Greystones, Llangrove, Ross On Wye, HR9 6EZ

Director17 February 2000Active
First Cymru, Plymouth Street, Swansea, Wales, SA1 3AR

Director14 August 2012Active
25 Vardre Avenue, Deganwy, Conwy, LL31 9UT

Director02 August 2007Active
Cardiff City Transport Services, Ltd, Sloper Road, Leckwith, Cardiff, CF11 8TB

Director14 August 2013Active
1 Wellfield, Bishopston, Swansea, SA3 3EP

Director14 January 2000Active
26 Westminster Crescent, Cardiff, CF23 6SE

Director06 May 2004Active
Lygan Y Wern, 9 Gwydyr Road, Llandudno, Wales, LL30 1HQ

Director07 November 2012Active
1st Floor, North Market Chambers, St. Mary Street, Cardiff, Wales, CF10 1AT

Director15 March 2017Active
Thatchway, Park Lane Quarley, Andover, SP11 8QB

Director17 February 2000Active
Arriva Buses Wales, Llandygai Industrial Estate, Llandygai, Bangor, Wales, LL57 4YH

Director04 November 2010Active
17 Railway Terrace, Treharris, CF46 5HD

Director17 February 2000Active
1 Mount Pleasant, Parkend, Lydney, GL15 4JY

Director10 July 2003Active
7 Lon Goed, Abergele, LL22 8QL

Director14 January 2000Active
10 Charles Avenue, Pencoed, Bridgend, CF35 6SJ

Director14 February 2008Active
12 Llandaff Chase, Llandaff, Cardiff, CF5 2NA

Director17 February 2000Active
12 Brombil Gardens, Port Talbot, SA13 2AX

Director14 February 2008Active
173 Station Road, Cropston, Leicester, LE7 7HH

Director09 May 2002Active
Beacons Edge, Pontithel, Brecon, LD3 0SA

Director06 January 2005Active
8 Cefn Mably Road, Lisvane, Cardiff, CF14 0SP

Director17 November 2005Active
The Old Board School, High Street, St. Clears, Carmarthen, Wales, SA33 4DY

Director14 January 2011Active

People with Significant Control

Ms Joanne Louise Foxall
Notified on:12 July 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:Wales
Address:3, Llys Cadwyn, Pontypridd, Wales, CF37 4TH
Nature of control:
  • Significant influence or control
Mr Graham Dennis Walter
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Cardiff City Transport Services, Leckwith, Cardiff, CF11 8TB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.