About

Registered Number: 06495320
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 39 Lowther Street, Carlisle, Cumbria, CA3 8EP

 

Ptfs Cumbria Ltd was founded on 06 February 2008 and are based in Carlisle. We don't currently know the number of employees at this organisation. The companies directors are listed as Dixon, Stephen Michael, Peart, John, Smith, Peter Geoffery, Starkie, Mike in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Stephen Michael 27 March 2008 - 1
PEART, John 27 March 2008 - 1
SMITH, Peter Geoffery 27 March 2008 15 February 2011 1
STARKIE, Mike 27 March 2008 15 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 February 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 25 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 05 March 2009
CERTNM - Change of name certificate 14 February 2009
MEM/ARTS - N/A 07 May 2008
CERTNM - Change of name certificate 29 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
225 - Change of Accounting Reference Date 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.