About

Registered Number: 05646319
Date of Incorporation: 06/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 8 Church Green East, Redditch, B98 8BP,

 

Ptech Uk Ltd was registered on 06 December 2005 and has its registered office in Redditch, it's status at Companies House is "Active". The current directors of the company are listed as Thompson, Andrea, Thompson, Andrea, Thompson, Christopher Luke, Thompson, John Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Andrea 25 June 2012 - 1
THOMPSON, Christopher Luke 06 April 2018 - 1
THOMPSON, John Philip 06 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Andrea 06 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 15 December 2017
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 December 2013
RESOLUTIONS - N/A 12 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2013
SH08 - Notice of name or other designation of class of shares 12 November 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 26 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 25 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.