About

Registered Number: 04929604
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: WE CRUNCH THE NUMBERS, 1 The Courtyard, Market Street Penkridge, Stafford, ST19 5DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Tristan Anthony Ross 01 April 2009 - 1
COLLIER, Amy Elizabeth 13 October 2003 01 April 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.