Pts Compliance Ltd

General information

Name:

Pts Compliance Limited

Office Address:

Unit 1 Brickfield Trading Estate, Brickfield Lane Chandler's Ford SO53 4DR Eastleigh

Number: 07615249

Incorporation date: 2011-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the beginning of Pts Compliance Ltd, a firm which is situated at Unit 1 Brickfield Trading Estate, Brickfield Lane, Chandler's Ford, Eastleigh. This means it's been thirteen years Pts Compliance has existed in the UK, as it was founded on 27th April 2011. The Companies House Registration Number is 07615249 and the area code is SO53 4DR. The company known today as Pts Compliance Ltd, was earlier known as Pat Test South. The transformation has occurred in 2nd May 2018. This enterprise's classified under the NACE and SIC code 43210, that means Electrical installation. 2023-04-30 is the last time when the company accounts were filed.

On 2017/01/26, the corporation was employing a Office Administrator to fill a post in Chandlers Ford. They offered a job with wage from £13000.00 to £17000.00 per year.

This firm owes its success and permanent growth to exactly two directors, namely Steven K. and Mark W., who have been guiding the firm since 2011.

  • Previous company's names
  • Pts Compliance Ltd 2018-05-02
  • Pat Test South Limited 2011-04-27

Financial data based on annual reports

Company staff

Steven K.

Role: Director

Appointed: 27 April 2011

Latest update: 29 January 2024

Mark W.

Role: Director

Appointed: 27 April 2011

Latest update: 29 January 2024

People with significant control

Executives with significant control over the firm are: Steven K. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Mark W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven K.
Notified on 27 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Mark W.
Notified on 26 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
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 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
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 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014

Jobs and Vacancies at Pts Compliance Limited

Office Administrator in Chandlers Ford, posted on Thursday 26th January 2017
Region / City Chandlers Ford
Salary From £13000.00 to £17000.00 per year
Job type permanent
Expiration date Friday 10th March 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Wed, 8th Nov 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Octavia Gardens Chandlers Ford

Post code:

SO53 2PX

City / Town:

Eastleigh

HQ address,
2014

Address:

2 Octavia Gardens Chandlers Ford

Post code:

SO53 2PX

City / Town:

Eastleigh

HQ address,
2015

Address:

3rd Floor Anchor House School Lane

Post code:

SO53 4DY

City / Town:

Eastleigh

HQ address,
2016

Address:

3rd Floor Anchor House School Lane

Post code:

SO53 4DY

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
13
Company Age

Similar companies nearby

Closest companies