About

Registered Number: 05359739
Date of Incorporation: 09/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Rectory, Canal Walk, Newbury, RG14 1DY,

 

Ptm Services Ltd was established in 2005, it has a status of "Active". Mansky, Peter Thomas, Morris, Margaret Ann are listed as directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSKY, Peter Thomas 09 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Margaret Ann 09 February 2005 23 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 09 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
AA - Annual Accounts 28 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 December 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 29 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 25 September 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 28 September 2006
363s - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 26 January 2006
395 - Particulars of a mortgage or charge 07 October 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 September 2009 Outstanding

N/A

Legal charge 23 September 2008 Outstanding

N/A

Legal charge 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.