This company is commonly known as Pti Worldwide Limited. The company was founded 16 years ago and was given the registration number 06507549. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PTI WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 06507549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ | Secretary | 26 July 2011 | Active |
First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ | Director | 28 February 2020 | Active |
First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ | Director | 28 February 2020 | Active |
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS | Corporate Secretary | 18 February 2008 | Active |
23-25, Waterloo Place Warwick Street, Leamington Spa, England, CV32 5LA | Director | 18 February 2008 | Active |
Mr Luke Anthony Hall | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ |
Nature of control | : |
|
Mrs Katie Elizabeth Hall | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ |
Nature of control | : |
|
Mr Royston Edward Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23-25, Waterloo Place Warwick Street, Leamington Spa, England, CV32 5LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Change person secretary company with change date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Change person secretary company with change date. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Capital | Second filing capital allotment shares. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Resolution | Resolution. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.