UKBizDB.co.uk

PTP LIMITED

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

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.

Company Information

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:
  • 82302 - Activities of conference organisers
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director-Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 January 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 January 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director13 January 2017Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Secretary13 September 2007Active
Blue Cedar, Sutton Place, Abinger Hammer, RH5 6RL

Secretary27 September 2002Active
47 Mayfield Drive, Kenilworth, CV8 2SW

Secretary01 June 1998Active
Rosebank Cottage, 82 High Street, Padbury, HP18 9AL

Secretary-Active
8 Longcross, Pennyland, Milton Keynes, MK15 8AR

Secretary07 April 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 January 2006Active
Blue Cedar, Sutton Place, Abinger Hammer, RH5 6RL

Director30 January 2006Active
Chapel House, High Street, Upper Heyford, OX25 5LE

Director30 January 2006Active
Rosebank Cottage, 82 High Street, Padbury, HP18 9AL

Director-Active
8 Longcross, Pennyland, Milton Keynes, MK15 8AR

Director07 April 2006Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Capital

Capital return purchase own shares.

Download
2019-03-11Capital

Capital cancellation shares.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Capital

Capital allotment shares.

Download
2017-02-02Officers

Change person director company with change date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2016-09-17Capital

Capital return purchase own shares.

Download
2016-07-21Resolution

Resolution.

Download
2016-07-21Capital

Capital cancellation shares.

Download
2016-07-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.