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.
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 | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 17 December 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 27 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 01 February 2007 | Active |
16 Oakwood, Berkhamsted, HP4 3NQ | Secretary | - | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Secretary | 01 April 2000 | Active |
273 London Road, Stoneygate, LE2 3BE | Secretary | 28 January 2003 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | 22 March 2002 | Active |
Flat 1 26 Sumburgh Road, London, SW12 8AJ | Secretary | 27 November 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
16 Oakwood, Berkhamsted, HP4 3NQ | Director | - | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | 25 May 2000 | Active |
244 Fakenham Road, Taverham, Norwich, NR8 6QW | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 31 May 2001 | Active |
9 The Crossways, Coulsdon, CR5 1LF | Director | 01 January 1997 | Active |
79 Carisbrooke Road, Leicester, LE2 3PF | Director | 25 May 2000 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 30 May 2006 | Active |
17 Home Farm Way, Westoning, Bedford, MK45 5LL | Director | - | Active |
18 Maxholm Road, Sutton Coldfield, B74 3SU | Director | 01 March 1994 | Active |
Mill Farm, Wood Lane, Horton, BS37 6PG | Director | - | Active |
15 Chartwell Park, Sandbach, CW11 4ZP | Director | 01 March 1995 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 01 January 2006 | Active |
Cambrook 5 Everlands, Cam, Dursley, GL11 5PP | Director | 10 March 1998 | Active |
Welland House Byfield Road, Priors Marston, Rugby, CV23 8RP | Director | - | Active |
2 Lullington Close, Seaford, BN25 4JH | Director | 01 March 1994 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Oaklee 2 Mallard Drive, Ridgewoodvale, Uckfield, TN22 5PW | Director | 10 March 1998 | Active |
31 Newall Hall Park, Otley, LS21 2RD | Director | 09 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.