About

Registered Number: 03180154
Date of Incorporation: 29/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit B2, Sovereign Park Industrial Estate, Market Harborough, Leicestershire, LE16 9EG

 

Founded in 1996, P.T.M. Ltd are based in Market Harborough, Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed as Mcgrory, Adam Edward for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRORY, Adam Edward 22 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 22 October 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 April 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 28 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1996
MEM/ARTS - N/A 13 May 1996
CERTNM - Change of name certificate 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.