UKBizDB.co.uk

PTM HOLDINGS LIMITED

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

This company is commonly known as Ptm Holdings Limited. The company was founded 16 years ago and was given the registration number 06477345. The firm's registered office is in SPENNYMOOR. You can find them at 13 Tudhoe Industrial Estate, , Spennymoor, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PTM HOLDINGS LIMITED
Company Number:06477345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:13 Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director01 November 2017Active
13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director01 November 2017Active
13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director01 November 2017Active
13, Tudhoe Industrial Estate, Spennymoor, England, DL16 6TL

Director01 November 2017Active
5, Hawes Avenue, Chester Le Street, DH2 3DX

Secretary03 June 2008Active
C/O Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, TS22 5TB

Corporate Secretary18 January 2008Active
7 Maidens Bower Farm, Pinfold Lane Knowsley Village, Prescot, L34 9EJ

Director03 June 2008Active
Holtgreen Nurseries, 166 Brookfield Lane, Aughton, Ormskirk, England, L39 6SP

Director31 January 2008Active
5 Hawes Avenue, Chester Le Street, DH2 3DX

Director03 June 2008Active
5 Hawes Avenue, Chester Le Street, DH2 3DX

Director31 January 2008Active
C/O Tilly Bailey & Irvine Llp, 12 Evolution Wynyard Park, Wynyard, TS22 5TB

Corporate Director18 January 2008Active

People with Significant Control

Berm Holdings Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:131, Salters Lane, Stockton On Tees, United Kingdom, TS21 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Mansell
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:5, Hawes Avenue, Chester Le Street, England, DH2 3DX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Andrew Leask
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Holtgreen Nurseries, Aughton, Ormskirk, England, L39 6SP
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Accounts

Change account reference date company previous shortened.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Address

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

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Address

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

Download

Copyright © 2024. All rights reserved.