Prt Consultants Limited

General information

Name:

Prt Consultants Ltd

Office Address:

The Old Dairy Farm Main Street Upper Stowe NN7 4SH Northampton

Number: 08623575

Incorporation date: 2013-07-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prt Consultants Limited can be contacted at Northampton at The Old Dairy Farm Main Street. Anyone can look up the firm using the zip code - NN7 4SH. This company has been in business on the UK market for 11 years. This enterprise is registered under the number 08623575 and their current state is active. The firm known today as Prt Consultants Limited, was earlier known as Dtk Water. The change has occurred in Sun, 19th Apr 2015. This business's SIC code is 36000 meaning Water collection, treatment and supply. Prt Consultants Ltd released its account information for the period up to 31st July 2022. The most recent annual confirmation statement was filed on 24th July 2023.

In this particular business, many of director's obligations have so far been met by Ruth T. and Philip T.. As for these two individuals, Ruth T. has carried on with the business for the longest period of time, having been a vital part of directors' team since Wed, 24th Jul 2013.

  • Previous company's names
  • Prt Consultants Limited 2015-04-19
  • Dtk Water Limited 2013-07-24

Financial data based on annual reports

Company staff

Ruth T.

Role: Director

Appointed: 24 July 2013

Latest update: 17 January 2024

Philip T.

Role: Director

Appointed: 24 July 2013

Latest update: 17 January 2024

People with significant control

Executives who control the firm include: Philip T. owns over 1/2 to 3/4 of company shares . Ruth T. owns over 1/2 to 3/4 of company shares .

Philip T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Ruth T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 2013-07-24
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 15 April 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 March 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
On 1st January 2023 director's details were changed (CH01)
filed on: 26th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
10
Company Age

Closest companies