UKBizDB.co.uk

PTSH REALISATIONS LIMITED

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

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.

Company Information

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:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:146-156 Sarehole Road, Birmingham, B28 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146-156, Sarehole Road, Birmingham, B28 8DT

Director15 November 2018Active
146-156, Sarehole Road, Birmingham, B28 8DT

Director15 November 2018Active
42 Spofforth Hill, Wetherby, LS22 6SE

Secretary24 July 2006Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Secretary28 February 2014Active
146-158, Sarehole Street, Birmingham, B28 8DT

Secretary28 April 2011Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary06 June 2006Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Director26 February 2014Active
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director17 October 2011Active
42 Spofforth Hill, Wetherby, LS22 6SE

Director24 July 2006Active
146-156, Sarehole Road, Birmingham, England, B28 8DT

Director28 February 2014Active
The Hall Wycliffe, Barnard Castle, DL12 9TS

Director24 July 2006Active
Wycliffe Hall, Wycliffe, Barnard Castle, DL12 9TS

Director01 November 2008Active
Unit 9, Pioneer Court, Morton Palms, Darlington, England, DL1 4WD

Director09 January 2013Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director06 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-13Change of name

Change of name notice.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-02-12Accounts

Accounts with accounts type full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Officers

Termination director company with name termination date.

Download
2015-02-24Accounts

Accounts with accounts type full.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Address

Change sail address company with old address new address.

Download
2015-01-16Address

Move registers to registered office company with new address.

Download
2014-07-31Address

Change registered office address company with date old address new address.

Download
2014-06-19Address

Change registered office address company with date old address.

Download
2014-06-09Miscellaneous

Miscellaneous.

Download
2014-06-04Officers

Appoint person director company with name.

Download
2014-05-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.