Founded in 2003, Professional Powerboat Training Ltd are based in Stafford, it's status at Companies House is "Dissolved". Phillips, Tristan Anthony Ross, Collier, Amy Elizabeth are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Tristan Anthony Ross | 01 April 2009 | - | 1 |
COLLIER, Amy Elizabeth | 13 October 2003 | 01 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2019 | |
DISS16(SOAS) - N/A | 10 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
AA - Annual Accounts | 26 March 2017 | |
AA01 - Change of accounting reference date | 27 December 2016 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AA01 - Change of accounting reference date | 29 December 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA01 - Change of accounting reference date | 30 December 2014 | |
CH01 - Change of particulars for director | 30 December 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AA01 - Change of accounting reference date | 31 December 2013 | |
AR01 - Annual Return | 17 October 2013 | |
AD01 - Change of registered office address | 17 October 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 13 October 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 27 February 2010 | |
TM01 - Termination of appointment of director | 11 January 2010 | |
AR01 - Annual Return | 28 December 2009 | |
CH03 - Change of particulars for secretary | 28 December 2009 | |
CH01 - Change of particulars for director | 28 December 2009 | |
CH01 - Change of particulars for director | 28 December 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 22 October 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
RESOLUTIONS - N/A | 14 February 2007 | |
RESOLUTIONS - N/A | 14 February 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 08 December 2006 | |
363a - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
363s - Annual Return | 04 November 2004 | |
225 - Change of Accounting Reference Date | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
287 - Change in situation or address of Registered Office | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 October 2003 | |
NEWINC - New incorporation documents | 13 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 15 March 2005 | Outstanding |
N/A |