Swinton
Manchester
M27 6DB
Director Name | Mr Stuart Eastwood Holt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Grayswood Platts Avenue Endon Stoke On Trent Staffordshire ST9 9EG |
Secretary Name | Andrew David Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Manager/Secretary |
Correspondence Address | 4 Hunts Road Salford Lancashire M6 7QL |
Secretary Name | Max Geoffrey Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 77 Woodhead Road Honley Huddersfield West Yorkshire HD7 2PP |
Secretary Name | Kathryn Jean Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 178 Knutsford Road Grappenhall Warrington Cheshire WA4 2QU |
Director Name | Mr David Parker Hodgson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heald Croft Garstang Preston Lancashire PR3 1TL |
Director Name | Mr Ian James Walker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2012) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX |
Director Name | Ms Esther Margaret Brady |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX |
Director Name | Miss Kathryn Jean Young |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2015) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX |
Director Name | Mr David Jonathan Dexter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX |
Director Name | Mr Justin Paul Mole |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Andrew Robert Lang |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX |
Director Name | Mr Laurence King |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ptbuildingstandards.co.uk |
---|
Registered Address | Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,807 |
Cash | £1,046 |
Current Liabilities | £56,772 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 days from now) |
7 December 2000 | Delivered on: 12 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
10 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 May 2022 | Termination of appointment of Justin Paul Mole as a director on 11 May 2022 (1 page) |
12 May 2022 | Appointment of Ms Esther Margaret Brady as a director on 11 May 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
4 April 2022 | Registered office address changed from Heywood Hall Bolton Road, Pendelbury Manchester Lancashire M27 8UX to Suite 16, Lowry Mill Lees Street Swinton Manchester M27 6DB on 4 April 2022 (1 page) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
1 October 2019 | Termination of appointment of Andrew Robert Lang as a director on 30 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Termination of appointment of Laurence King as a director on 7 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Laurence King as a director on 7 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of David Jonathan Dexter as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of David Jonathan Dexter as a director on 6 December 2016 (1 page) |
30 September 2016 | Appointment of Mr Laurence King as a director on 29 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Laurence King as a director on 29 September 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 April 2016 | Appointment of Mr Andrew Robert Lang as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Robert Lang as a director on 1 April 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 February 2015 | Termination of appointment of Esther Margaret Brady as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Kathryn Jean Young as a secretary on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Kathryn Jean Young as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Kathryn Jean Young as a secretary on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Justin Paul Mole as a director on 1 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Justin Paul Mole as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Kathryn Jean Young as a secretary on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Esther Margaret Brady as a director on 1 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Justin Paul Mole as a director on 1 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Kathryn Jean Young as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Esther Margaret Brady as a director on 1 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Kathryn Jean Young as a director on 1 January 2015 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Director's details changed for Ms Esther Margaret Mole on 14 September 2012 (2 pages) |
13 May 2014 | Director's details changed for Ms Esther Margaret Mole on 14 September 2012 (2 pages) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of Ian Walker as a director (1 page) |
2 March 2012 | Termination of appointment of Ian Walker as a director (1 page) |
9 January 2012 | Appointment of Mr David Jonathan Dexter as a director (2 pages) |
9 January 2012 | Appointment of Mr David Jonathan Dexter as a director (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Termination of appointment of David Hodgson as a director (1 page) |
13 August 2010 | Termination of appointment of David Hodgson as a director (1 page) |
9 August 2010 | Appointment of Miss Kathryn Jean Young as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian James Walker as a director (2 pages) |
9 August 2010 | Appointment of Ms Esther Margaret Mole as a director (2 pages) |
9 August 2010 | Appointment of Miss Kathryn Jean Young as a director (2 pages) |
9 August 2010 | Appointment of Mr Ian James Walker as a director (2 pages) |
9 August 2010 | Appointment of Ms Esther Margaret Mole as a director (2 pages) |
19 May 2010 | Director's details changed for David Parker Hodgson on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for David Parker Hodgson on 21 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
10 October 2008 | Appointment terminated director stuart holt (1 page) |
10 October 2008 | Appointment terminated director stuart holt (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 21/04/07; no change of members (7 pages) |
11 July 2007 | Return made up to 21/04/07; no change of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
15 December 2005 | Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2005 | Ad 28/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2005 | Return made up to 21/04/05; full list of members; amend (6 pages) |
31 October 2005 | Return made up to 21/04/05; full list of members; amend (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
14 May 2003 | Return made up to 21/04/03; full list of members
|
14 May 2003 | Return made up to 21/04/03; full list of members
|
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members
|
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Incorporation (16 pages) |
21 April 1999 | Incorporation (16 pages) |