PTG TYRE REPAIR MATERIALS LIMITED

90/92 King Street, Maidstone, ME14 1BH, Kent
StatusACTIVE
Company No.07934040
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

PTG TYRE REPAIR MATERIALS LIMITED is an active private limited company with number 07934040. It was incorporated 12 years, 5 months, 10 days ago, on 02 February 2012. The company address is 90/92 King Street, Maidstone, ME14 1BH, Kent.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mrs Laura Judas

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mr. Martin Enrique Judas Gomez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-17

Officer name: Mrs Laura Judas

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Laura Judas

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2016

Category: Address

Type: AD02

Old address: 80 Edgeley Road London SW4 6HB United Kingdom

New address: 5 Promenade Court Promenade Square Harrogate North Yorkshire HG1 2PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Laura Judas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKES COURT GROUP LIMITED

30 ERRIDGE ROAD,,SW19 3JB

Number:03796413
Status:ACTIVE
Category:Private Limited Company

GLS PARTNERS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08506869
Status:ACTIVE
Category:Private Limited Company

GOLD CARE DEVELOPMENTS LIMITED

GIDAR HOUSE,UXBRIDGE,UB10 0JH

Number:11013829
Status:ACTIVE
Category:Private Limited Company

MORALLE ELECTRONICS LIMITED

UNIT 3 FIRBANK COURT,LEIGHTON BUZZARD,LU7 4YJ

Number:08054588
Status:ACTIVE
Category:Private Limited Company

POTENTIAL INTO PERFORMANCE LTD

17 BURROUGH WAY,LUTTERWORTH,LE17 4GJ

Number:06779721
Status:ACTIVE
Category:Private Limited Company

SUBSEA TECHNICAL PERSONNEL LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC561233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source