About

Registered Number: 06603396
Date of Incorporation: 27/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW

 

Ptsg Training Solutions Ltd was founded on 27 May 2008 and are based in Castleford, West Yorkshire, it's status is listed as "Active". The companies director is listed as Coates, Adam John at Companies House.

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 27 May 2020
PSC05 - N/A 27 May 2020
MR04 - N/A 17 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 June 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 03 May 2016
CERTNM - Change of name certificate 18 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AP03 - Appointment of secretary 10 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 May 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 09 August 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 10 June 2009
395 - Particulars of a mortgage or charge 01 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
RESOLUTIONS - N/A 19 August 2008
225 - Change of Accounting Reference Date 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
CERTNM - Change of name certificate 16 August 2008
MEM/ARTS - N/A 06 August 2008
CERTNM - Change of name certificate 05 August 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.