PTECH UK LIMITED
Status | ACTIVE |
Company No. | 05646319 |
Category | Private Limited Company |
Incorporated | 06 Dec 2005 |
Age | 18 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PTECH UK LIMITED is an active private limited company with number 05646319. It was incorporated 18 years, 6 months, 10 days ago, on 06 December 2005. The company address is 8 Church Green East, Redditch, B98 8BP, England.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Capital allotment shares
Date: 30 Jan 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-31
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mr John Philip Thompson
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Philip Thompson
Change date: 2022-07-22
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Luke Thompson
Change date: 2022-07-22
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Andrea Thompson
Change date: 2022-07-22
Documents
Change person secretary company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-22
Officer name: Andrea Thompson
Documents
Change to a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-22
Psc name: Mr John Philip Thompson
Documents
Change to a person with significant control
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Andrea Thompson
Change date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Luke Thompson
Appointment date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
New address: 8 Church Green East Redditch B98 8BP
Change date: 2017-12-15
Old address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Resolution
Date: 12 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Nov 2013
Action Date: 18 Oct 2013
Category: Capital
Type: SH02
Date: 2013-10-18
Documents
Capital name of class of shares
Date: 12 Nov 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Address
Type: AD01
Old address: 40 High Street Pershore Worcestershire WR10 1DP
Change date: 2013-07-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Thompson
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Philip Thompson
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: John Philip Thompson
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john thompson / 02/01/2009
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
3RD FLOOR,LONDON,EC3N 3AE
Number: | 11727763 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHAPEL ROAD,SOUTHAMPTON,SO30 3FG
Number: | 07361367 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANCHOR HOTEL,SALTNEY,CH4 8SE
Number: | 07723862 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FURNITURE CLINIC GATESHEAD LTD
UNIT 13C TANFIELD LEA INDUSTRIAL ESTATE NORTH,STANLEY,DH9 9UU
Number: | 06572097 |
Status: | ACTIVE |
Category: | Private Limited Company |
OKEKE HOUSE 4 VALLEY WALK,CROYDON,
Number: | 11054304 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT CAPITAL FINANCIAL GROUP LIMITED
42 CROMWELL ROAD,HOUNSLOW,TW3 3QQ
Number: | 04693919 |
Status: | ACTIVE |
Category: | Private Limited Company |