P.p.t.c. Limited

General information

Name:

P.p.t.c. Ltd

Office Address:

Unit 14B Tofts Farm Industrial Estate Brenda Road TS25 2BS Hartlepool

Number: 03315117

Incorporation date: 1997-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1997 signifies the launching of P.p.t.c. Limited, a company located at Unit 14B Tofts Farm, Industrial Estate Brenda Road in Hartlepool. That would make twenty seven years P.p.t.c has prospered in the UK, as it was established on 1997-02-07. The company's registration number is 03315117 and the zip code is TS25 2BS. The firm has operated under three previous names. The initial listed name, Nearace, was switched on 1997-04-04 to Russell Magnetic Polymers. The current name is used since 1998, is P.p.t.c. Limited. This company's principal business activity number is 32990 which stands for Other manufacturing n.e.c.. 2020-12-31 is the last time company accounts were reported.

  • Previous company's names
  • P.p.t.c. Limited 1998-11-24
  • Russell Magnetic Polymers Limited 1997-04-04
  • Nearace Limited 1997-02-07

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 02 October 1998

Latest update: 4 April 2023

Ralph B.

Role: Director

Appointed: 02 October 1998

Latest update: 4 April 2023

People with significant control

Dunes Holdings Investments Ltd
Address: Malzard House 15 Union Street, Jersey, Jersey, JE4 8TY, Jersey
Legal authority Companies Act
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 12138350
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Walton Associates International Inc
Address: 15 15 Union Street, St Helier, JE4 8TY, Jersey
Legal authority Companies Act
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 12138351
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 21 February 2023
Confirmation statement last made up date 07 February 2022
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 April 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 June 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020 (AA)
filed on: 1st, October 2021
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies