About

Registered Number: 06473821
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW

 

Based in Castleford, West Yorkshire, Ptsg Steeplejacks Ltd was established in 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATES, Adam John 31 August 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 15 January 2020
PSC05 - N/A 15 January 2020
MR04 - N/A 17 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 12 June 2015
CERTNM - Change of name certificate 21 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AP01 - Appointment of director 10 September 2013
AP03 - Appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AA - Annual Accounts 21 May 2013
CH03 - Change of particulars for secretary 18 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 15 September 2010
CH03 - Change of particulars for secretary 23 March 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 12 March 2009
353 - Register of members 11 March 2009
395 - Particulars of a mortgage or charge 17 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
225 - Change of Accounting Reference Date 20 March 2008
CERTNM - Change of name certificate 19 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.