This company is commonly known as Ptsh Realisations Limited. The company was founded 17 years ago and was given the registration number 05838607. The firm's registered office is in BIRMINGHAM. You can find them at 146-156 Sarehole Road, , Birmingham, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | PTSH REALISATIONS LIMITED |
---|---|---|
Company Number | : | 05838607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146-156 Sarehole Road, Birmingham, B28 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146-156, Sarehole Road, Birmingham, B28 8DT | Director | 15 November 2018 | Active |
146-156, Sarehole Road, Birmingham, B28 8DT | Director | 15 November 2018 | Active |
42 Spofforth Hill, Wetherby, LS22 6SE | Secretary | 24 July 2006 | Active |
146-156, Sarehole Road, Birmingham, England, B28 8DT | Secretary | 28 February 2014 | Active |
146-158, Sarehole Street, Birmingham, B28 8DT | Secretary | 28 April 2011 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 06 June 2006 | Active |
146-156, Sarehole Road, Birmingham, England, B28 8DT | Director | 26 February 2014 | Active |
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 17 October 2011 | Active |
42 Spofforth Hill, Wetherby, LS22 6SE | Director | 24 July 2006 | Active |
146-156, Sarehole Road, Birmingham, England, B28 8DT | Director | 28 February 2014 | Active |
The Hall Wycliffe, Barnard Castle, DL12 9TS | Director | 24 July 2006 | Active |
Wycliffe Hall, Wycliffe, Barnard Castle, DL12 9TS | Director | 01 November 2008 | Active |
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 09 January 2013 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 06 June 2006 | Active |
Patisserie Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 146-156, Sarehole Road, Birmingham, England, B28 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2019-04-13 | Change of name | Change of name notice. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Officers | Termination director company with name termination date. | Download |
2015-02-24 | Accounts | Accounts with accounts type full. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Address | Change sail address company with old address new address. | Download |
2015-01-16 | Address | Move registers to registered office company with new address. | Download |
2014-07-31 | Address | Change registered office address company with date old address new address. | Download |
2014-06-19 | Address | Change registered office address company with date old address. | Download |
2014-06-09 | Miscellaneous | Miscellaneous. | Download |
2014-06-04 | Officers | Appoint person director company with name. | Download |
2014-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.