PTS CONSTRUCTION LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 5BP
Company number 06405689
Status Active
Incorporation Date 22 October 2007
Company Type Private Limited Company
Address 3 POPLAR DRIVE, BRINSWORTH, ROTHERHAM, SOUTH YORKSHIRE, S60 5BP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Statement of capital following an allotment of shares on 19 April 2016 GBP 356 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PTS CONSTRUCTION LIMITED are www.ptsconstruction.co.uk, and www.pts-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Pts Construction Limited is a Private Limited Company. The company registration number is 06405689. Pts Construction Limited has been working since 22 October 2007. The present status of the company is Active. The registered address of Pts Construction Limited is 3 Poplar Drive Brinsworth Rotherham South Yorkshire S60 5bp. . MONAGHAN, Marie Ann is a Secretary of the company. HANCOCK, Andrew John is a Director of the company. MONAGHAN, Steven John is a Director of the company. Secretary MONAGHAN, Marie Ann has been resigned. Secretary SAMEDAY COMPANY SERVICES LIMITED has been resigned. Director MONAGHAN, Marie Ann has been resigned. Director SAMPSON, Norman William has been resigned. Director STEVENS, Paul has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MONAGHAN, Marie Ann
Appointed Date: 20 July 2009

Director
HANCOCK, Andrew John
Appointed Date: 07 April 2008
62 years old

Director
MONAGHAN, Steven John
Appointed Date: 22 October 2007
68 years old

Resigned Directors

Secretary
MONAGHAN, Marie Ann
Resigned: 20 July 2009
Appointed Date: 22 October 2007

Secretary
SAMEDAY COMPANY SERVICES LIMITED
Resigned: 22 October 2007
Appointed Date: 22 October 2007

Director
MONAGHAN, Marie Ann
Resigned: 20 July 2009
Appointed Date: 07 April 2008
67 years old

Director
SAMPSON, Norman William
Resigned: 31 October 2010
Appointed Date: 07 April 2008
81 years old

Director
STEVENS, Paul
Resigned: 31 October 2010
Appointed Date: 07 April 2008
49 years old

Director
WILDMAN & BATTELL LIMITED
Resigned: 22 October 2007
Appointed Date: 22 October 2007

Persons With Significant Control

Mr Jon Monaghan
Notified on: 14 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven John Manghan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Hancock
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PTS CONSTRUCTION LIMITED Events

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
17 Jun 2016
Statement of capital following an allotment of shares on 19 April 2016
  • GBP 356

17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 352

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
24 Oct 2007
Director resigned
24 Oct 2007
Secretary resigned
24 Oct 2007
New director appointed
24 Oct 2007
New secretary appointed
22 Oct 2007
Incorporation