PTM HOLDINGS LIMITED
TUDHOE T B & I 100 LTD


Company number 06477345
Status Active
Incorporation Date 18 January 2008
Company Type Private Limited Company
Address UNIT 13, TUDHOE INDUSTRIAL ESTATE, TUDHOE, COUNTY DURHAM, DH16 6TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2,800,000 . The most likely internet sites of PTM HOLDINGS LIMITED are www.ptmholdings.co.uk, and www.ptm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Ptm Holdings Limited is a Private Limited Company. The company registration number is 06477345. Ptm Holdings Limited has been working since 18 January 2008. The present status of the company is Active. The registered address of Ptm Holdings Limited is Unit 13 Tudhoe Industrial Estate Tudhoe County Durham Dh16 6tl. . MANSELL, Garry is a Secretary of the company. LEASK, Peter Andrew is a Director of the company. MANSELL, Carole is a Director of the company. MANSELL, Garry is a Director of the company. Secretary YORK CHAMBERS SECRETARIES LIMITED has been resigned. Director LEASK, Debbie has been resigned. Director YORK CHAMBERS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANSELL, Garry
Appointed Date: 03 June 2008

Director
LEASK, Peter Andrew
Appointed Date: 31 January 2008
62 years old

Director
MANSELL, Carole
Appointed Date: 03 June 2008
66 years old

Director
MANSELL, Garry
Appointed Date: 31 January 2008
72 years old

Resigned Directors

Secretary
YORK CHAMBERS SECRETARIES LIMITED
Resigned: 03 June 2008
Appointed Date: 18 January 2008

Director
LEASK, Debbie
Resigned: 01 August 2008
Appointed Date: 03 June 2008
62 years old

Director
YORK CHAMBERS DIRECTORS LIMITED
Resigned: 03 June 2008
Appointed Date: 18 January 2008

Persons With Significant Control

Mr Garry Mansell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Andrew Leask
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PTM HOLDINGS LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,800,000

27 Jan 2016
Register inspection address has been changed from C/O C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Unit 13 Tudhoe Industrial Estate Tudhoe Durham
21 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 41 more events
18 Apr 2008
Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\
13 Feb 2008
Company name changed t b & I 100 LTD\certificate issued on 13/02/08
08 Feb 2008
New director appointed
08 Feb 2008
New director appointed
18 Jan 2008
Incorporation

PTM HOLDINGS LIMITED Charges

18 July 2013
Charge code 0647 7345 0005
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Charge on assignment of life policy
Delivered: 14 June 2008
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Assignment of the life policy number L0190665903 in respect…
3 June 2008
Charge on assignment of life policy
Delivered: 14 June 2008
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Assignment of the life policy number L0190665903 in respect…
3 June 2008
Debenture
Delivered: 14 June 2008
Status: Satisfied on 1 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…