About

Registered Number: 06594872
Date of Incorporation: 16/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire, OL16 3LQ

 

Ptg Heavy Industries Ltd was established in 2008. There are 6 directors listed as Neary, Laurence John, Liu, Deyong, Emery, Ian Robert, Griffiths, William Carl, Ingleby Holdings Limited, Macdonald, Roderick for this organisation at Companies House. Currently we aren't aware of the number of employees at the Ptg Heavy Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Deyong 11 October 2019 - 1
GRIFFITHS, William Carl 15 September 2011 16 February 2012 1
INGLEBY HOLDINGS LIMITED 16 May 2008 24 June 2008 1
MACDONALD, Roderick 16 February 2012 27 August 2014 1
Secretary Name Appointed Resigned Total Appointments
NEARY, Laurence John 20 June 2013 - 1
EMERY, Ian Robert 20 December 2011 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 27 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 08 May 2019
PSC02 - N/A 15 January 2019
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 29 April 2014
MISC - Miscellaneous document 11 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP03 - Appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 18 April 2013
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AP03 - Appointment of secretary 20 December 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 14 April 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 10 December 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AR01 - Annual Return 04 August 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
AA - Annual Accounts 04 March 2010
AD01 - Change of registered office address 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
CERTNM - Change of name certificate 24 November 2009
CONNOT - N/A 24 November 2009
RESOLUTIONS - N/A 10 October 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
395 - Particulars of a mortgage or charge 21 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 01 August 2008
225 - Change of Accounting Reference Date 01 August 2008
RESOLUTIONS - N/A 09 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2010 Outstanding

N/A

A security over cash deposit 16 January 2009 Fully Satisfied

N/A

Debenture 27 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.