Pti Integrated Systems (UK) Limited

General information

Name:

Pti Integrated Systems (UK) Ltd

Office Address:

Unit 3 57 Windsor Avenue SW19 2RR London

Number: 05396972

Incorporation date: 2005-03-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the establishment of Pti Integrated Systems (UK) Limited, the company that is situated at Unit 3, 57 Windsor Avenue in London. This means it's been nineteen years Pti Integrated Systems (UK) has prospered in the UK, as the company was created on 2005/03/17. The Companies House Registration Number is 05396972 and the company zip code is SW19 2RR. This company's registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. Pti Integrated Systems (UK) Ltd filed its account information for the period up to 2023-04-30. Its most recent confirmation statement was released on 2023-03-17.

Miguel V., David S. and Stephanie O. are registered as the company's directors and have been cooperating as the Management Board since 2023/11/06.

The companies that control this firm are as follows: Ds Security Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Windsor Avenue, SW19 2RR and was registered as a PSC under the registration number 03185130.

Financial data based on annual reports

Company staff

Miguel V.

Role: Director

Appointed: 06 November 2023

Latest update: 23 March 2024

David S.

Role: Director

Appointed: 06 November 2023

Latest update: 23 March 2024

Stephanie O.

Role: Director

Appointed: 06 November 2023

Latest update: 23 March 2024

People with significant control

Ds Security Group Limited
Address: 57 Windsor Avenue, London, SW19 2RR, England
Legal authority Limited Liability In England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03185130
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry R.
Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 October 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 October 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 24 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 24 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Monday 6th November 2023. (AP01)
filed on: 16th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Sussex House Farningham Road

Post code:

TN6 2JP

City / Town:

Crowborough

Accountant/Auditor,
2016 - 2015

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies