UKBizDB.co.uk

PTS GROUP LIMITED

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

This company is commonly known as Pts Group Limited. The company was founded 36 years ago and was given the registration number 02219435. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PTS GROUP LIMITED
Company Number:02219435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Secretary21 October 2022Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL

Director19 June 2023Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director27 April 2017Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary01 February 2007Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Secretary15 September 2022Active
16 Oakwood, Berkhamsted, HP4 3NQ

Secretary-Active
10 Broad Close, Barford St Michael, Banbury, OX15 0RW

Secretary01 April 2000Active
273 London Road, Stoneygate, LE2 3BE

Secretary28 January 2003Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Secretary22 March 2002Active
Flat 1 26 Sumburgh Road, London, SW12 8AJ

Secretary27 November 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary01 April 2014Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director15 December 2020Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director07 May 2013Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
60 Marmion Road, London, SW11 5PA

Director05 July 1993Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director21 October 2022Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director25 August 1999Active
29 Northolme Road, Highbury, London, N5 2UU

Director05 July 1993Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director02 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director01 May 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director14 May 2018Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director31 May 2001Active
12a Surrey Road, West Wickham, BR4 0JU

Director28 September 1992Active
Elm Cottage, Riverview Road, Pangbourne, RG8 7AU

Director21 February 1995Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director26 April 2013Active
47 Portsmouth Avenue, Thames Ditton, KT7 0RU

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
10, Cliveden Place, London, SW1W 8LA

Director29 November 1991Active
79 Carisbrooke Road, Leicester, LE2 3PF

Director25 August 1999Active

People with Significant Control

Highbourne Group Limited
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:Highbourne House, Eldon Way, Crick, United Kingdom, NN6 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Bss Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Appoint person secretary company with name date.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Resolution

Resolution.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.