Pts (stockport) Limited

General information

Name:

Pts (stockport) Ltd

Office Address:

Ground Floor, 89 Buxton Road SK2 6LR Stockport

Number: 09393187

Incorporation date: 2015-01-16

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Pts (stockport) was created on January 16, 2015 as a Private Limited Company. This company's headquarters may be contacted at Stockport on Ground Floor, 89, Buxton Road. If you want to reach the company by post, the area code is SK2 6LR. The office registration number for Pts (stockport) Limited is 09393187. This company's classified under the NACE and SIC code 96090: Other service activities not elsewhere classified. Pts (stockport) Ltd released its latest accounts for the financial year up to Tue, 29th Jun 2021. The company's most recent confirmation statement was submitted on Wed, 7th Jun 2023.

For the following business, a variety of director's duties have been performed by David M., William R., Andrew C. and 2 others listed below. Within the group of these five executives, Andrew C. has managed business for the longest time, having become one of the many members of the Management Board on January 2015.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 23 November 2015

Latest update: 4 February 2024

William R.

Role: Director

Appointed: 18 February 2015

Latest update: 4 February 2024

Andrew C.

Role: Director

Appointed: 16 January 2015

Latest update: 4 February 2024

Rupert W.

Role: Director

Appointed: 16 January 2015

Latest update: 4 February 2024

Isabelle W.

Role: Director

Appointed: 16 January 2015

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Isabelle W. owns over 1/2 to 3/4 of company shares . William R. has substantial control or influence over the company.

Isabelle W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
William R.
Notified on 24 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 September 2023
Account last made up date 29 June 2021
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 16 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 23rd, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Grosvenor House St Thomas's Place

Post code:

SK1 3TZ

City / Town:

Stockport

Accountant/Auditor,
2016

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode