About

Registered Number: 03830335
Date of Incorporation: 24/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Cardiff City Transport Services, Ltd, Sloper Road, Leckwith, Cardiff, South Glamorgan, CF11 8TB

 

Established in 1999, Pti Cymru Ltd have registered office in Leckwith, Cardiff in South Glamorgan, it has a status of "Active". The companies directors are Foxall, Joanne Louise, Workman, Richard, Evans, Neil, Anderson, David Thursfield, Cllr, Davies, Benjamin Gwyndaff, Evans, Philip Charles, Councillor, Everson, Margaret Constance, Ferguson, Anthony Malcolm, Finnnie, Simon, Galsworthy, Ernest Charles, Gould, John, Green, Steven George, Hart, Kevin, Hassey, David Brian, Hopkins, Geraint George, Councillor, Hughes, Philip Morris, Hulme, John David, Jones, William Haydn, Morgan, Andrew, Morton, Michael John, Nott, Melvyn Ernest John, Councillor, Palmer, Pamela, Pearson, Scott Peter, Pegg, Aubrey Hamilton, Price, Darren Charles, Richards, William James Marteine, Roberts, Trevor, Robinson, Martin, Sims, Roger Stephen, Stafford Smith, Karen Julie, Thomas, Elfyn William, Trotter, Philip Kingsley, Walter, Graham Dennis, White, Robert Neil Pratt, Williams, Thomas John, Pti Cymru Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXALL, Joanne Louise 03 September 2016 - 1
WORKMAN, Richard 15 March 2017 - 1
ANDERSON, David Thursfield, Cllr 06 January 2005 17 November 2005 1
DAVIES, Benjamin Gwyndaff 02 August 2007 13 May 2014 1
EVANS, Philip Charles, Councillor 07 November 2012 13 May 2014 1
EVERSON, Margaret Constance 15 March 2017 13 December 2017 1
FERGUSON, Anthony Malcolm 17 February 2000 08 August 2009 1
FINNNIE, Simon 04 November 2010 13 May 2014 1
GALSWORTHY, Ernest Charles 17 February 2000 06 January 2005 1
GOULD, John 10 July 2003 13 May 2014 1
GREEN, Steven George 14 January 2000 29 March 2002 1
HART, Kevin 14 February 2008 13 August 2012 1
HASSEY, David Brian 17 February 2000 06 May 2004 1
HOPKINS, Geraint George, Councillor 06 January 2005 04 July 2012 1
HUGHES, Philip Morris 14 January 2011 04 July 2012 1
HULME, John David 03 July 2008 12 June 2013 1
JONES, William Haydn 03 July 2008 15 August 2010 1
MORGAN, Andrew 17 June 2011 04 July 2012 1
MORTON, Michael John 05 January 2009 13 May 2014 1
NOTT, Melvyn Ernest John, Councillor 17 February 2000 04 November 2004 1
PALMER, Pamela 11 May 2006 03 July 2008 1
PEARSON, Scott Peter 07 November 2012 13 May 2014 1
PEGG, Aubrey Hamilton 17 February 2000 29 March 2002 1
PRICE, Darren Charles 13 June 2013 13 May 2014 1
RICHARDS, William James Marteine 17 February 2000 08 May 2003 1
ROBERTS, Trevor 06 January 2005 03 May 2012 1
ROBINSON, Martin 01 August 2007 03 November 2010 1
SIMS, Roger Stephen 02 August 2007 15 January 2010 1
STAFFORD SMITH, Karen Julie 04 November 2004 18 September 2007 1
THOMAS, Elfyn William 16 March 2000 03 July 2008 1
TROTTER, Philip Kingsley 14 September 2006 11 February 2010 1
WALTER, Graham Dennis 13 May 2014 15 March 2017 1
WHITE, Robert Neil Pratt 14 January 2000 26 September 2000 1
WILLIAMS, Thomas John 11 May 2006 16 June 2011 1
PTI CYMRU HOLDINGS LTD 13 May 2014 10 September 2016 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Neil 19 December 2000 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 09 April 2018
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 17 July 2017
CH01 - Change of particulars for director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 04 December 2014
MISC - Miscellaneous document 26 November 2014
AR01 - Annual Return 17 September 2014
CH02 - Change of particulars for corporate director 17 September 2014
AP01 - Appointment of director 10 July 2014
AP02 - Appointment of corporate director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
RESOLUTIONS - N/A 11 June 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
RESOLUTIONS - N/A 15 April 2013
MEM/ARTS - N/A 15 April 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 30 August 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 14 January 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 25 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 14 December 2009
353 - Register of members 18 September 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
353 - Register of members 24 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363a - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 26 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 11 December 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
RESOLUTIONS - N/A 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
CERTNM - Change of name certificate 31 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
CERTNM - Change of name certificate 27 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.