PTD WORLDWIDE LTD

100 Downshaw Road, Ashton-Under-Lyne, OL7 9QP, England
StatusACTIVE
Company No.11634048
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

PTD WORLDWIDE LTD is an active private limited company with number 11634048. It was incorporated 5 years, 7 months, 10 days ago, on 22 October 2018. The company address is 100 Downshaw Road, Ashton-under-lyne, OL7 9QP, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: 50 Trinity Way Salford M3 7FX United Kingdom

New address: 100 Downshaw Road Ashton-Under-Lyne OL7 9QP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adeel Mansoor Butt

Notification date: 2020-02-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Jeffrey Paul Wong

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Richard Dean Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabir Ahmed

Termination date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Mohammad Ateeq Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: 50 Trinity Way Salford M3 7FX

Old address: Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom

Change date: 2019-05-24

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D99 LIMITED

C/O SHERLOCK & CO LTD,ASHTON-UNDER-LYNE,OL6 7TW

Number:07775791
Status:ACTIVE
Category:Private Limited Company

FREEMAN FLOWERS LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11591126
Status:ACTIVE
Category:Private Limited Company

HUGS & MORE LTD

38 MANOR ROAD,POTTERS BAR,EN6 1DQ

Number:09795267
Status:ACTIVE
Category:Private Limited Company

IMMERSION EXPERIENCES LIMITED

83 JESSEL HOUSE,LONDON,SW1P 4BJ

Number:10660558
Status:ACTIVE
Category:Private Limited Company

MANNS AVIATION LTD

22 OAKMONT DRIVE,WATERLOOVILLE,PO8 8TH

Number:08575618
Status:ACTIVE
Category:Private Limited Company

QUICK UTILITIES LIMITED

GREENBANK,HARTLEPOOL,TS24 7QS

Number:11697078
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