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.
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 |
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 |
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 |