About

Registered Number: 01851210
Date of Incorporation: 27/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG

 

P.T.S. Plumbing Trade Supplies Ltd was registered on 27 September 1984, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are Pike, Andrew Stephen, Eke, Richard David, Meadows, Paul Alexander, Piggott, Peter David, Proffitt, Lesley Edward, Stevens, Kelvin Eugene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKE, Richard David N/A 16 August 2000 1
MEADOWS, Paul Alexander 01 January 1997 30 June 2000 1
PIGGOTT, Peter David N/A 20 February 1998 1
PROFFITT, Lesley Edward 01 March 1994 06 October 2000 1
STEVENS, Kelvin Eugene 10 March 1998 09 November 2001 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Andrew Stephen 28 February 2011 23 September 2014 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 February 2015
AP04 - Appointment of corporate secretary 17 December 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 26 September 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 15 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 29 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AP03 - Appointment of secretary 01 March 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 06 January 2011
AA01 - Change of accounting reference date 06 January 2011
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 09 July 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
RESOLUTIONS - N/A 22 May 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 31 January 2005
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 08 July 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
123 - Notice of increase in nominal capital 15 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
RESOLUTIONS - N/A 22 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
AUD - Auditor's letter of resignation 26 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
395 - Particulars of a mortgage or charge 28 November 2001
395 - Particulars of a mortgage or charge 28 November 2001
AA - Annual Accounts 27 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
363s - Annual Return 07 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
225 - Change of Accounting Reference Date 17 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
395 - Particulars of a mortgage or charge 18 December 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 18 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 07 July 1995
288 - N/A 30 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 12 June 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
395 - Particulars of a mortgage or charge 25 February 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 05 August 1991
AA - Annual Accounts 01 October 1990
363a - Annual Return 01 October 1990
288 - N/A 07 August 1990
288 - N/A 18 May 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
395 - Particulars of a mortgage or charge 23 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
287 - Change in situation or address of Registered Office 13 September 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
MEM/ARTS - N/A 21 July 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
363 - Annual Return 24 August 1987
AA - Annual Accounts 24 August 1987
287 - Change in situation or address of Registered Office 03 August 1987
288 - N/A 05 March 1987
363 - Annual Return 03 July 1986
AA - Annual Accounts 15 May 1986
CERTNM - Change of name certificate 20 November 1984
MISC - Miscellaneous document 27 September 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2003 Fully Satisfied

N/A

Debenture 22 November 2001 Fully Satisfied

N/A

Debenture 22 November 2001 Fully Satisfied

N/A

Rent deposit deed 28 November 1996 Outstanding

N/A

Single debenture 21 February 1994 Fully Satisfied

N/A

Guarantee & debenture 17 January 1989 Fully Satisfied

N/A

Debenture 11 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.