About

Registered Number: 02484680
Date of Incorporation: 23/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Crown Industrial Estate, Poland Street, Manchester, M4 6BN

 

Based in Manchester, P'tek Ltd was setup in 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 4 directors listed as Gould, Michaela, May, Peter, Ford, Patricia Ann, Ford, Thomas Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Michaela 06 June 2001 - 1
MAY, Peter N/A - 1
FORD, Patricia Ann N/A 06 June 2001 1
FORD, Thomas Arthur N/A 06 June 2001 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 23 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 September 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 13 October 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 08 October 1997
287 - Change in situation or address of Registered Office 12 March 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 22 September 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 11 September 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 17 September 1991
363a - Annual Return 23 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1990
395 - Particulars of a mortgage or charge 15 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 1990
288 - N/A 08 June 1990
288 - N/A 08 June 1990
287 - Change in situation or address of Registered Office 08 June 1990
287 - Change in situation or address of Registered Office 24 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
MEM/ARTS - N/A 04 May 1990
CERTNM - Change of name certificate 30 April 1990
RESOLUTIONS - N/A 27 April 1990
NEWINC - New incorporation documents 23 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.