About

Registered Number: 04389579
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Worcester Close, Mayland, Chelmsford, Essex, CM3 6TD

 

Having been setup in 2002, P.T. Services (London) Ltd have registered office in Essex, it's status at Companies House is "Active". This organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNYFATHER, Graham Ernest 07 March 2002 - 1
ROCHE, Daniel 14 March 2017 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
PENNYFATHER, Doreen Nelly 01 April 2007 01 March 2010 1
PORTWAIN, Lois Heather Mary 07 March 2002 01 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 20 March 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 January 2011
TM02 - Termination of appointment of secretary 22 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.