Company number 00647696
Status Active
Incorporation Date 22 January 1960
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 5,000
. The most likely internet sites of P.T.N. LIMITED are www.ptn.co.uk, and www.p-t-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P T N Limited is a Private Limited Company.
The company registration number is 00647696. P T N Limited has been working since 22 January 1960.
The present status of the company is Active. The registered address of P T N Limited is 925 Finchley Road London Nw11 7pe. The company`s financial liabilities are £40.55k. It is £3.73k against last year. The cash in hand is £95.46k. It is £15.94k against last year. And the total assets are £108.49k, which is £13.84k against last year. NIMBA, Rajinder Kaur is a Secretary of the company. NIMBA, Mohindra Roy is a Director of the company. NIMBA, Rajinder Kaur is a Director of the company. NIMBA, Tejpal is a Director of the company. Secretary NIMBA, Tejpal has been resigned. Director NIMBA, Pritam has been resigned. The company operates in "Other letting and operating of own or leased real estate".
p.t.n. Key Finiance
LIABILITIES
£40.55k
+10%
CASH
£95.46k
+20%
TOTAL ASSETS
£108.49k
+14%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mohindra Roy Nimba
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
P.T.N. LIMITED Events
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
05 Nov 2015
Director's details changed for Mrs Rajinder Kaur Nimba on 12 March 2015
05 Nov 2015
Director's details changed for Mrs Tejpal Nimba on 10 February 2015
...
... and 90 more events
14 Nov 1986
Full accounts made up to 31 August 1983
14 Nov 1986
Return made up to 31/12/84; full list of members
14 Nov 1986
Return made up to 31/12/84; full list of members
14 Nov 1986
Return made up to 31/12/83; full list of members
14 Nov 1986
Return made up to 31/12/83; full list of members
21 August 2012
Mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land & buildings at marshgate trading estate, taplow…
13 August 2012
Debenture
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 1991
Deposit agreement
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
11 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/as or being land at marshgate trading estate…
24 July 1991
Mortgage
Delivered: 31 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
3 October 1988
Legal charge
Delivered: 15 October 1988
Status: Satisfied
on 18 June 1991
Persons entitled: Bank of Baroda.
Description: F/H property k/a hitcham road, taplow, buckinghamshire the…
24 September 1987
Legal charge
Delivered: 7 October 1987
Status: Satisfied
on 18 June 1991
Persons entitled: Bank of Baroda.
Description: F/H property situate at hitcham road taplow buckinghamshire…
22 June 1982
Charge
Delivered: 29 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…