PTS STAFF LTD

Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11594214
CategoryPrivate Limited Company
Incorporated28 Sep 2018
Age5 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

PTS STAFF LTD is an active private limited company with number 11594214. It was incorporated 5 years, 8 months, 3 days ago, on 28 September 2018. The company address is Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Anthony David Whiting

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Barry Wildsmith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-02

Psc name: Emfs Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Event Fire Solutions Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-02

Officer name: Whitley Stimpson Limited

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: 18 Market Place Brackley Northamptonshire NN13 7DP England

New address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-02

Officer name: Whitley Stimpson Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Barlow

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-02

Officer name: Mr Barry Wildsmith

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Event Fire Solutions Ltd

Notification date: 2020-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-21

Psc name: Stephen Robert Whiteside

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-21

Psc name: Paul Arthur Whiting

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-21

Psc name: Anthony David Whiting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Robert Whiteside

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Whiteside

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Anthony David Whiting

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony David Whiting

Change date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 18 Market Place Brackley Northamptonshire NN13 7DP

Old address: PO Box Unit 325, Unit 325 Unit 325 Heyford Park Upper Heyford Oxfordshire OX25 5HD United Kingdom

Change date: 2019-10-17

Documents

View document PDF

Incorporation company

Date: 28 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENYJI LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:07548840
Status:ACTIVE
Category:Private Limited Company

INASAN LIMITED

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:06501324
Status:ACTIVE
Category:Private Limited Company

LA ROCKA RECORDS LTD

33 BEECH HALL ROAD,LONDON,E4 9NJ

Number:10693318
Status:ACTIVE
Category:Private Limited Company

PTA BUILDERS LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:04294553
Status:ACTIVE
Category:Private Limited Company

RATHBANE GROUP LTD

5A CARNBANE BUSINESS PARK,NEWRY,BT35 6QH

Number:NI659573
Status:ACTIVE
Category:Private Limited Company

ROMESH ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10888180
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