PTECH UK LIMITED

8 Church Green East, Redditch, B98 8BP, England
StatusACTIVE
Company No.05646319
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 6 months, 10 days
JurisdictionEngland 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

View document PDF

Capital allotment shares

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Nov 2013

Action Date: 18 Oct 2013

Category: Capital

Type: SH02

Date: 2013-10-18

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Thompson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john thompson / 02/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B9 BEVERAGES LTD

3RD FLOOR,LONDON,EC3N 3AE

Number:11727763
Status:ACTIVE
Category:Private Limited Company

BEAUTY GLASS BY WEN XIA LTD

39 CHAPEL ROAD,SOUTHAMPTON,SO30 3FG

Number:07361367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONMAC LTD

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

LOGS3LAWS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source