PTC SYSTEMS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 5BD

Company number 02295121
Status Active
Incorporation Date 12 September 1988
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Registration of charge 022951210005, created on 9 September 2016. The most likely internet sites of PTC SYSTEMS LIMITED are www.ptcsystems.co.uk, and www.ptc-systems.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-seven years and one months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ptc Systems Limited is a Private Limited Company. The company registration number is 02295121. Ptc Systems Limited has been working since 12 September 1988. The present status of the company is Active. The registered address of Ptc Systems Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. The company`s financial liabilities are £148.88k. It is £141.84k against last year. The cash in hand is £0.43k. It is £0.06k against last year. And the total assets are £1743.52k, which is £-386.58k against last year. CAVANAGH, Diane is a Secretary of the company. CAVANAGH, David Barry is a Director of the company. CAVANAGH, Mary Linda Anne is a Director of the company. CAVANAGH, Peter Thomas is a Director of the company. Secretary CAVANAGH, David Barry has been resigned. Secretary CAVANAGH, Mary Linda Anne has been resigned. Secretary CAVANAGH, Mary Linda Anne has been resigned. Director CAVANAGH, Mary Linda Anne has been resigned. The company operates in "Electrical installation".


ptc systems Key Finiance

LIABILITIES £148.88k
+2017%
CASH £0.43k
+16%
TOTAL ASSETS £1743.52k
-19%
All Financial Figures

Current Directors

Secretary
CAVANAGH, Diane
Appointed Date: 05 May 2016

Director
CAVANAGH, David Barry
Appointed Date: 31 July 1991
65 years old

Director
CAVANAGH, Mary Linda Anne
Appointed Date: 18 May 2009
77 years old

Director

Resigned Directors

Secretary
CAVANAGH, David Barry
Resigned: 18 May 2009
Appointed Date: 21 June 2000

Secretary
CAVANAGH, Mary Linda Anne
Resigned: 05 May 2016
Appointed Date: 18 May 2009

Secretary
CAVANAGH, Mary Linda Anne
Resigned: 21 June 2000

Director
CAVANAGH, Mary Linda Anne
Resigned: 21 June 2000
77 years old

PTC SYSTEMS LIMITED Events

25 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Registration of charge 022951210005, created on 9 September 2016
06 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,634

06 May 2016
Termination of appointment of Mary Linda Anne Cavanagh as a secretary on 5 May 2016
...
... and 88 more events
07 Feb 1989
Particulars of mortgage/charge
16 Nov 1988
Accounting reference date notified as 31/03

20 Oct 1988
Registered office changed on 20/10/88 from: 4 bishops avenue northwood middlesex HA6 3DG

20 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1988
Incorporation

PTC SYSTEMS LIMITED Charges

9 September 2016
Charge code 0229 5121 0005
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 June 2015
Charge code 0229 5121 0004
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 January 2014
Charge code 0229 5121 0003
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 3 priors london road bishops stortford hertfordshire…
10 August 2001
Debenture
Delivered: 18 August 2001
Status: Satisfied on 9 July 2009
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 1989
Single debenture
Delivered: 7 February 1989
Status: Satisfied on 28 January 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…