This company is commonly known as Ptp Limited. The company was founded 34 years ago and was given the registration number 02488360. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northamptonshire. This company's SIC code is 82302 - Activities of conference organisers.
Name | : | PTP LIMITED |
---|---|---|
Company Number | : | 02488360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | - | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 30 January 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 30 January 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 13 January 2017 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Secretary | 13 September 2007 | Active |
Blue Cedar, Sutton Place, Abinger Hammer, RH5 6RL | Secretary | 27 September 2002 | Active |
47 Mayfield Drive, Kenilworth, CV8 2SW | Secretary | 01 June 1998 | Active |
Rosebank Cottage, 82 High Street, Padbury, HP18 9AL | Secretary | - | Active |
8 Longcross, Pennyland, Milton Keynes, MK15 8AR | Secretary | 07 April 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 30 January 2006 | Active |
Blue Cedar, Sutton Place, Abinger Hammer, RH5 6RL | Director | 30 January 2006 | Active |
Chapel House, High Street, Upper Heyford, OX25 5LE | Director | 30 January 2006 | Active |
Rosebank Cottage, 82 High Street, Padbury, HP18 9AL | Director | - | Active |
8 Longcross, Pennyland, Milton Keynes, MK15 8AR | Director | 07 April 2006 | Active |
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 30 January 2006 | Active |
Mr Giles Edward Mooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Capital | Capital return purchase own shares. | Download |
2019-03-11 | Capital | Capital cancellation shares. | Download |
2019-03-11 | Resolution | Resolution. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Capital | Capital allotment shares. | Download |
2017-02-02 | Officers | Change person director company with change date. | Download |
2017-01-19 | Officers | Appoint person director company with name date. | Download |
2016-09-17 | Capital | Capital return purchase own shares. | Download |
2016-07-21 | Resolution | Resolution. | Download |
2016-07-21 | Capital | Capital cancellation shares. | Download |
2016-07-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.