-
PTM GROUP LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 09578009
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- PATERSON, Faye
- PATERSON, James David
- TIGHE, Kim
- TIGHE, Peter Vincent
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-06
- Age Of Company 2015-05-06 9 years
- SIC/NACE
- 85590
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-05-20
- Last Date: 2017-05-06
-
PTM GROUP LIMITED Company Description
- PTM GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09578009. Its current trading status is "live". It was registered 2015-05-06. It has declared SIC or NACE codes as "85590". It has 4 directors It can be contacted at Bulman House .
Get PTM GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ptm Group Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
- 2015-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PTM GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-12-03) - AM10
-
liquidation-in-administration-progress-report (2020-05-11) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
liquidation-in-administration-extension-of-period (2020-08-20) - AM19
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-10-01) - AM11
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-20) - AM10
-
liquidation-in-administration-extension-of-period (2019-10-11) - AM19
-
liquidation-in-administration-progress-report (2019-06-07) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-11-20) - AM10
-
liquidation-in-administration-extension-of-period (2018-09-15) - AM19
-
liquidation-in-administration-progress-report (2018-06-05) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-01-23) - AM06
keyboard_arrow_right 2017
-
liquidation-in-administration-proposals (2017-12-12) - AM03
-
liquidation-in-administration-appointment-of-administrator (2017-11-29) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-08) - AD01
-
termination-secretary-company-with-name-termination-date (2017-07-24) - TM02
-
appoint-person-secretary-company-with-name-date (2017-07-05) - AP03
-
termination-director-company-with-name-termination-date (2017-07-05) - TM01
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-17) - MR01
-
appoint-person-director-company-with-name-date (2016-07-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-05-06) - NEWINC
-
change-account-reference-date-company-current-shortened (2015-05-12) - AA01