UKBizDB.co.uk

PTS ELECTRICAL LIMITED

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

This company is commonly known as Pts Electrical Limited. The company was founded 18 years ago and was given the registration number 05645545. The firm's registered office is in BERKHAMSTEAD. You can find them at Hardy House, Northbridge Road, Berkhamstead, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:PTS ELECTRICAL LIMITED
Company Number:05645545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Hardy House, Northbridge Road, Berkhamstead, England, HP4 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director05 January 2024Active
Artichoke House 11 Swinegate, Grantham, NG31 6RJ

Secretary08 December 2005Active
Chapel Farm, Barn, Main Street Hougham, Grantham, United Kingdom, NG32 2JD

Secretary06 December 2010Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 December 2005Active
85, Great Portland Street, London, England, W1W 7LT

Director30 June 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director08 September 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director22 August 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director30 June 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director12 January 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director17 January 2022Active
4, Washway Road, Moulton Marsh, Spalding, United Kingdom, PE12 6LP

Director08 December 2005Active
Chapel Farm, Barn, Main Street Hougham, Grantham, United Kingdom, NG32 2JD

Director18 June 2009Active
85, Great Portland Street, London, England, W1W 7LT

Director08 September 2021Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 December 2005Active

People with Significant Control

Compliance Group Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Frederick Pearce
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Chapel Farm Barn, Main Street, Grantham, England, NG32 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennie Pearce
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Chapel Farm Barn, Main Street, Grantham, England, NG32 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-13Change of name

Certificate change of name company.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-03-19Address

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

Download
2021-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.