UKBizDB.co.uk

PTL DEVELOPMENTS LIMITED

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

This company is commonly known as Ptl Developments Limited. The company was founded 6 years ago and was given the registration number 10935691. The firm's registered office is in BRIGG. You can find them at Anfield Vicarage Road, Wrawby, Brigg, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PTL DEVELOPMENTS LIMITED
Company Number:10935691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Anfield Vicarage Road, Wrawby, Brigg, United Kingdom, DN20 8RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anfield, Vicarage Road, Wrawby, Brigg, United Kingdom, DN20 8RR

Director26 October 2018Active
Anfield, Vicarage Road, Wrawby, Brigg, United Kingdom, DN20 8RR

Director29 August 2017Active
Anfield, Vicarage Road, Wrawby, Brigg, United Kingdom, DN20 8RR

Director29 August 2017Active

People with Significant Control

Mrs Lisa Clare Anne Tinker
Notified on:08 October 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:Anfield, Vicarage Road, Brigg, United Kingdom, DN20 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Clare Anne Tinker
Notified on:11 September 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Anfield, Vicarage Road, Brigg, United Kingdom, DN20 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Tinker
Notified on:29 August 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:Anfield, Vicarage Road, Brigg, United Kingdom, DN20 8RR
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Accounts

Change account reference date company previous shortened.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2017-08-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.