Active
Company Information for PTH TRADING LTD.
PHYLLIS TUCKWELL HOSPICE, WAVERLEY LANE, FARNHAM, SURREY, GU9 8BL,
|
Company Registration Number
06906850
Private Limited Company
Active |
Company Name | ||
---|---|---|
PTH TRADING LTD. | ||
Legal Registered Office | ||
PHYLLIS TUCKWELL HOSPICE WAVERLEY LANE FARNHAM SURREY GU9 8BL Other companies in GU9 | ||
Previous Names | ||
|
Company Number | 06906850 | |
---|---|---|
Company ID Number | 06906850 | |
Date formed | 2009-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB980763977 |
Last Datalog update: | 2024-10-05 22:18:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ERNEST BEALE |
||
SARAH BROCKLEBANK |
||
HELEN FRANKLIN |
||
BRIAN GEOFFREY LOWE |
||
MICHAEL MAHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RUDOLPH WENGER |
Director | ||
PATRICIA MARY BOWYER |
Director | ||
KAREN THURSTON |
Director | ||
JONATHAN ROSS PORTEOUS |
Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEMBRIDGE TRAVEL (CONSULTING) LIMITED | Director | 2008-02-09 | CURRENT | 1990-08-01 | Active | |
TUCKWELL CHASE LOTTERY LIMITED | Director | 2005-05-25 | CURRENT | 1998-02-12 | Active | |
PHYLLIS TUCKWELL MEMORIAL HOSPICE LIMITED | Director | 2014-11-06 | CURRENT | 1972-07-27 | Active | |
FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) | Director | 1999-11-19 | CURRENT | 1968-10-17 | Active | |
PHYLLIS TUCKWELL MEMORIAL HOSPICE LIMITED | Director | 2011-11-03 | CURRENT | 1972-07-27 | Active | |
SIXTY KNIGHTSBRIDGE LIMITED | Director | 2010-10-20 | CURRENT | 2003-01-22 | Active | |
RONDE ASSOCIATES LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-08 | Dissolved 2015-07-21 | |
HR CONSULTING SERVICES LTD. | Director | 1999-05-04 | CURRENT | 1999-03-30 | Dissolved 2016-04-26 | |
HRCS LTD. | Director | 1999-05-04 | CURRENT | 1999-03-30 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Appointment of Mr Mark Ernest Beale as company secretary on 2023-06-01 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Director's details changed for Mr Mark Ernest Beale on 2023-04-26 | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKLIN | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID EYRE-BROOK | ||
DIRECTOR APPOINTED MRS ALISON JANE HUGGETT | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER | |
AP01 | DIRECTOR APPOINTED DR DAVID EYRE-BROOK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BROCKLEBANK | |
AP01 | DIRECTOR APPOINTED MRS SARAH PERSEPHONE SUTHERLAND CHURCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY LOWE | |
AP01 | DIRECTOR APPOINTED MR ALAN BROOKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WENGER | |
AP01 | DIRECTOR APPOINTED MRS HELEN FRANKLIN | |
AP01 | DIRECTOR APPOINTED MR MARK ERNEST BEALE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MAHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN THURSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Karen Thurston on 2013-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN THURSTON / 01/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY BOWYER / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM WAVERLEY LANE FARNHAM SURREY GU9 8BL | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTEOUS | |
288a | DIRECTOR APPOINTED SARAH BROCKLEBANK | |
288a | DIRECTOR APPOINTED BRIAN LOWE | |
288a | DIRECTOR APPOINTED KAREN THURSTON | |
288a | DIRECTOR APPOINTED JOHN WENGER | |
288a | DIRECTOR APPOINTED PATRICIA BOWYER | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH SYSON | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
88(2) | AD 01/09/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.449) LIMITED CERTIFICATE ISSUED ON 04/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as PTH TRADING LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |