Active
Company Information for PTS-247 LIMITED
XL HOUSE UNIT 2 MILL COURT, SPINDLE WAY, CRAWLEY, RH10 1TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PTS-247 LIMITED | |
Legal Registered Office | |
XL HOUSE UNIT 2 MILL COURT SPINDLE WAY CRAWLEY RH10 1TT Other companies in RH6 | |
Company Number | 08631382 | |
---|---|---|
Company ID Number | 08631382 | |
Date formed | 2013-07-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 07/01/2026 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-05 08:46:01 |
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 |
---|---|---|
JAMES DAVID KEMP |
||
ALAN WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN GLYNNE MEADMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTRINSIC SOLUTIONS UK LTD | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
AIRPORT CHAUFFEURS LONDON LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
DISTRICT CARS MECO LTD | Director | 2014-03-06 | CURRENT | 2013-03-12 | Active | |
EVO MECO LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
TAXI TO THE AIRPORT LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
ROAD RUNNERS MECO LTD | Director | 2014-01-15 | CURRENT | 2013-02-25 | Active | |
GATWICK CARS LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active | |
PATIENT TRANSFER SERVICES (UK) LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Dissolved 2014-01-07 | |
ROADRUNNERS (EAST GRINSTEAD) LIMITED | Director | 1996-04-12 | CURRENT | 1996-04-12 | Liquidation | |
INTRINSIC SOLUTIONS UK LTD | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
AIRPORT CHAUFFEURS LONDON LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
DISTRICT CARS MECO LTD | Director | 2014-03-06 | CURRENT | 2013-03-12 | Active | |
EVO MECO LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
TAXI TO THE AIRPORT LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
ROAD RUNNERS MECO LTD | Director | 2014-01-15 | CURRENT | 2013-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 18/12/24 FROM Basepoint Business & Innovation Centre Unit 39 Metcalf Way Crawley West Sussex RH11 7XX | ||
REGISTERED OFFICE CHANGED ON 21/06/24 FROM PO Box 4385 08631382 - Companies House Default Address Cardiff CF14 8LH | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
Current accounting period extended from 30/03/24 TO 07/04/24 | ||
Companies House applied as default registered office address PO Box 4385, 08631382 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mrs Manju Puri on 2022-05-05 | |
PSC04 | Change of details for Mr Ashok Puri as a person with significant control on 2022-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM Unit 56 Metcalf Way Crawley RH11 7XX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQUE GHAFFUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/20 FROM Unit 5 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID KEMP | |
AP01 | DIRECTOR APPOINTED MR TARIQUE GHAFFUR | |
AP01 | DIRECTOR APPOINTED MR ASHOK PURI | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJU PURI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHOK PURI | |
PSC07 | CESSATION OF MECO MAITHA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/03/15 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 31/12/13 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 FULL LIST | |
AR01 | 31/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 10 Crossways Avenue East Grinstead RH19 1HZ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MEADMORE | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID KEMP | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PTS-247 LIMITED
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as PTS-247 LIMITED 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. |