About

Registered Number: 04652196
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Studio 2, Lamport Manor Old Road, Lamport, Northampton, NN6 9HF,

 

Having been setup in 2003, Ptf (Holdings) Ltd has its registered office in Northampton, it has a status of "Active". We do not know the number of employees at Ptf (Holdings) Ltd. The companies director is listed as Mcclure, James Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLURE, James Anthony 30 January 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 December 2017
AA01 - Change of accounting reference date 05 December 2017
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 19 December 2016
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 06 September 2016
AA01 - Change of accounting reference date 15 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2016
RESOLUTIONS - N/A 27 April 2016
RESOLUTIONS - N/A 27 April 2016
SH01 - Return of Allotment of shares 15 April 2016
SH01 - Return of Allotment of shares 15 April 2016
RESOLUTIONS - N/A 05 April 2016
RESOLUTIONS - N/A 05 April 2016
AR01 - Annual Return 01 March 2016
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
225 - Change of Accounting Reference Date 22 March 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.