UKBizDB.co.uk

P.T.S. PLUMBING TRADE SUPPLIES LIMITED

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

This company is commonly known as P.t.s. Plumbing Trade Supplies Limited. The company was founded 39 years ago and was given the registration number 01851210. 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 99999 - Dormant Company.

Company Information

Name:P.T.S. PLUMBING TRADE SUPPLIES LIMITED
Company Number:01851210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Corporate Secretary17 December 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director27 June 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary01 February 2007Active
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, United Kingdom, NN5 7UG

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

Director15 December 2010Active
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
16 Oakwood, Berkhamsted, HP4 3NQ

Director-Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director25 May 2000Active
244 Fakenham Road, Taverham, Norwich, NR8 6QW

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

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director31 May 2001Active
9 The Crossways, Coulsdon, CR5 1LF

Director01 January 1997Active
79 Carisbrooke Road, Leicester, LE2 3PF

Director25 May 2000Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director30 May 2006Active
17 Home Farm Way, Westoning, Bedford, MK45 5LL

Director-Active
18 Maxholm Road, Sutton Coldfield, B74 3SU

Director01 March 1994Active
Mill Farm, Wood Lane, Horton, BS37 6PG

Director-Active
15 Chartwell Park, Sandbach, CW11 4ZP

Director01 March 1995Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director01 January 2006Active
Cambrook 5 Everlands, Cam, Dursley, GL11 5PP

Director10 March 1998Active
Welland House Byfield Road, Priors Marston, Rugby, CV23 8RP

Director-Active
2 Lullington Close, Seaford, BN25 4JH

Director01 March 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Oaklee 2 Mallard Drive, Ridgewoodvale, Uckfield, TN22 5PW

Director10 March 1998Active
31 Newall Hall Park, Otley, LS21 2RD

Director09 November 2001Active

People with Significant Control

Travis Perkins Plc
Notified on:25 August 2022
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
B. & G. (Heating & Plumbing) Limited
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pts 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.