PTMI LIMITED

73a Gospel End Street, Sedgley, DY3 3LR, West Midlands, England
StatusACTIVE
Company No.09172390
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

PTMI LIMITED is an active private limited company with number 09172390. It was incorporated 9 years, 9 months, 5 days ago, on 12 August 2014. The company address is 73a Gospel End Street, Sedgley, DY3 3LR, West Midlands, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mrs Erica Clare Wood

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-06

Psc name: Mrs Erica Clare Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: 73a Gospel End Street Sedgley West Midlands DY3 3LR

Old address: 108 the Cottages Warrens Hall Road Dudley West Midlands DY2 8DJ

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Erica Clare Wood

Change date: 2020-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Louise Kirkby

Cessation date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Claire Louise Kirkby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Erica Clare Wood

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mrs Claire Louise Kirkby

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wood

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Kirkby

Termination date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Louise Kirkby

Notification date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Wood

Cessation date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Kirkby

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: Alex Guy Baden Badger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Best

Termination date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 24 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James John Best

Cessation date: 2016-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erica Clare Wood

Notification date: 2017-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-05

Psc name: Alex Guy Baden Badger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYMAXCOR LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279373
Status:ACTIVE
Category:Private Limited Company

ESCA UK SERVICES LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:09970503
Status:ACTIVE
Category:Private Limited Company

FRENSFALL LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11220848
Status:ACTIVE
Category:Private Limited Company

KONAD BUILDERS LTD

122 RIDGEWOOD DRIVE,ST. HELENS,WA9 3XT

Number:11228639
Status:ACTIVE
Category:Private Limited Company

T & C MANAGEMENT LTD

773 UXBRIDGE ROAD,HAYES,UB4 8HY

Number:10380338
Status:ACTIVE
Category:Private Limited Company

THE BARE SMOKERY LTD

5 HOCKERIDGE VIEW,CHESHAM,HP4 3NB

Number:10110804
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