About

Registered Number: 02389345
Date of Incorporation: 25/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 140 Wood Street, Rugby, Warwickshire, CV21 2SP

 

Having been setup in 1989, Pti Express Ltd have registered office in Rugby in Warwickshire, it has a status of "Active". The business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDA, Jan N/A 30 July 1995 1
DUNNETT, Amanda Jane 15 January 1999 01 November 1999 1
MARVIN, Denis N/A 31 August 1995 1
THOMPSON, Ken N/A 31 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 April 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 09 September 2013
MR01 - N/A 07 June 2013
MR01 - N/A 25 May 2013
CH03 - Change of particulars for secretary 21 April 2013
AR01 - Annual Return 21 April 2013
CH01 - Change of particulars for director 21 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 11 March 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 28 February 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 11 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AUD - Auditor's letter of resignation 15 December 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 29 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 15 July 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 10 May 1999
395 - Particulars of a mortgage or charge 03 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 12 May 1996
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 06 August 1991
288 - N/A 18 February 1991
288 - N/A 18 February 1991
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1990
123 - Notice of increase in nominal capital 17 August 1990
288 - N/A 14 February 1990
288 - N/A 29 November 1989
395 - Particulars of a mortgage or charge 12 October 1989
CERTNM - Change of name certificate 28 September 1989
CERTNM - Change of name certificate 28 September 1989
288 - N/A 27 September 1989
288 - N/A 26 June 1989
287 - Change in situation or address of Registered Office 26 June 1989
NEWINC - New incorporation documents 25 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

Debenture 28 January 1999 Fully Satisfied

N/A

Debenture 10 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.