UKBizDB.co.uk

PTS STAFF LTD

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

This company is commonly known as Pts Staff Ltd. The company was founded 5 years ago and was given the registration number 11594214. The firm's registered office is in BANBURY. You can find them at Penrose House, 67 Hightown Road, Banbury, Oxfordshire. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:PTS STAFF LTD
Company Number:11594214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director02 October 2020Active
Tudor Lodge, 213a Finchampstead Road, Wokingham, England, RG40 3HS

Director28 September 2018Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director28 September 2018Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director02 October 2020Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Corporate Secretary02 October 2020Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director28 September 2018Active

People with Significant Control

Emfs Group Limited
Notified on:02 October 2020
Status:Active
Country of residence:United Kingdom
Address:Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Event Fire Solutions Ltd
Notified on:21 April 2020
Status:Active
Country of residence:England
Address:18 Market Place, Brackley, England, NN13 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony David Whiting
Notified on:28 September 2018
Status:Active
Date of birth:December 1971
Nationality:English
Country of residence:England
Address:The Old Coach House, Hopton Wafer, Kidderminster, England, DY14 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Arthur Whiting
Notified on:28 September 2018
Status:Active
Date of birth:September 1973
Nationality:English
Country of residence:England
Address:18 Market Place, Brackley, England, NN13 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Robert Whiteside
Notified on:28 September 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Tudor Lodge, 213a Finchampstead Road, Wokingham, England, RG40 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.