UKBizDB.co.uk

PTSD999 LTD

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

This company is commonly known as Ptsd999 Ltd. The company was founded 7 years ago and was given the registration number 10622791. The firm's registered office is in CAMBRIDGE. You can find them at 243 Mill Road, , Cambridge, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PTSD999 LTD
Company Number:10622791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:243 Mill Road, Cambridge, England, CB1 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Market, Wisbech, England, PE13 1NB

Director09 May 2021Active
30, Old Market, Wisbech, England, PE13 1NB

Director09 May 2021Active
30, Old Market, Wisbech, England, PE13 1NB

Director22 May 2023Active
30, Old Market, Wisbech, England, PE13 1NB

Director30 March 2023Active
47, Cavendish Road, Cambridge, United Kingdom, CB1 3AE

Secretary16 February 2017Active
Broadway House 149-151, St Neots Road, Hardwick, United Kingdom, CB23 7QJ

Director20 March 2017Active
76, Windermere Avenue, Hornchurch, United Kingdom, RM12 5ER

Director16 February 2017Active
47, Cavendish Road, Cambridge, United Kingdom, CB1 3AE

Director16 February 2017Active
243, Mill Road, Cambridge, England, CB1 3BE

Director14 February 2019Active
Broadway House 149-151, St Neots Road, Hardwick, United Kingdom, CB23 7QJ

Director20 March 2017Active
243, Mill Road, Cambridge, England, CB1 3BE

Director14 February 2019Active
1, Reed Cottage, Rectory Farm Road, Littlewilbraham, United Kingdom, CB21 5LB

Director16 February 2017Active

People with Significant Control

Mrs Helen Louise Peak
Notified on:30 March 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:30, Old Market, Wisbech, England, PE13 1NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Elsom
Notified on:09 May 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:30, Old Market, Wisbech, England, PE13 1NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Cook
Notified on:09 May 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:30, Old Market, Wisbech, England, PE13 1NB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Hayes
Notified on:16 February 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:30, Old Market, Wisbech, England, PE13 1NB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Lee
Notified on:16 February 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:47, Cavendish Road, Cambridge, United Kingdom, CB1 3AE
Nature of control:
  • Right to appoint and remove directors
Mr Robert Turner
Notified on:16 February 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Reed Cottage, Littlewilbraham, United Kingdom, CB21 5LB
Nature of control:
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.