PTSG ELECTRICAL SERVICES LIMITED
CASTLEFORD THOR LIGHTNING PROTECTION LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 5HW

Company number 02811979
Status Active
Incorporation Date 23 April 1993
Company Type Private Limited Company
Address 13 FLEMMING COURT, WHISTLER DRIVE, CASTLEFORD, WEST YORKSHIRE, WF10 5HW
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 895 ; Full accounts made up to 31 December 2014. The most likely internet sites of PTSG ELECTRICAL SERVICES LIMITED are www.ptsgelectricalservices.co.uk, and www.ptsg-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Featherstone Rail Station is 2.2 miles; to Garforth Rail Station is 6.3 miles; to Sandal & Agbrigg Rail Station is 6.5 miles; to Moorthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ptsg Electrical Services Limited is a Private Limited Company. The company registration number is 02811979. Ptsg Electrical Services Limited has been working since 23 April 1993. The present status of the company is Active. The registered address of Ptsg Electrical Services Limited is 13 Flemming Court Whistler Drive Castleford West Yorkshire Wf10 5hw. . COATES, Adam John is a Secretary of the company. BEDFORD, Sally Ann is a Director of the company. COATES, Adam John is a Director of the company. COLLEY, Paul is a Director of the company. DACK, Andrew Steven is a Director of the company. TEASDALE, Paul William is a Director of the company. Secretary BARNETT, Samantha has been resigned. Secretary LOWE, Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNETT, Samantha has been resigned. Director COLLEY, Anthony has been resigned. Director COLLEY, Roy has been resigned. Director FINNEY, Craig Martin has been resigned. Director LOWE, Derek has been resigned. Director PEPPIATT, Robert Anthony has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
COATES, Adam John
Appointed Date: 10 December 2010

Director
BEDFORD, Sally Ann
Appointed Date: 10 December 2010
57 years old

Director
COATES, Adam John
Appointed Date: 10 December 2010
57 years old

Director
COLLEY, Paul
Appointed Date: 11 February 1998
60 years old

Director
DACK, Andrew Steven
Appointed Date: 10 November 2011
63 years old

Director
TEASDALE, Paul William
Appointed Date: 10 December 2010
58 years old

Resigned Directors

Secretary
BARNETT, Samantha
Resigned: 10 December 2010
Appointed Date: 11 February 1998

Secretary
LOWE, Derek
Resigned: 30 January 1998
Appointed Date: 23 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1993

Director
BARNETT, Samantha
Resigned: 10 December 2010
Appointed Date: 27 July 1998
55 years old

Director
COLLEY, Anthony
Resigned: 10 December 2010
Appointed Date: 20 October 2003
58 years old

Director
COLLEY, Roy
Resigned: 04 February 2003
Appointed Date: 23 April 1993
87 years old

Director
FINNEY, Craig Martin
Resigned: 10 December 2010
Appointed Date: 24 February 2005
50 years old

Director
LOWE, Derek
Resigned: 30 January 1998
Appointed Date: 23 April 1993
75 years old

Director
PEPPIATT, Robert Anthony
Resigned: 30 January 1998
Appointed Date: 23 April 1993
78 years old

PTSG ELECTRICAL SERVICES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 895

09 Oct 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 895

27 Jan 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 94 more events
02 Aug 1994
Return made up to 23/04/94; full list of members
  • 363(287) ‐ Registered office changed on 02/08/94

10 May 1993
Accounting reference date notified as 30/04

10 May 1993
Ad 28/04/93--------- £ si 998@1=998 £ ic 2/1000
29 Apr 1993
Secretary resigned

23 Apr 1993
Incorporation

PTSG ELECTRICAL SERVICES LIMITED Charges

26 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 1999
Legal charge
Delivered: 9 August 1999
Status: Satisfied on 22 December 2010
Persons entitled: Barclays Bank PLC
Description: 36 broom street hanley stoke on trent staffordshire t/n…
18 October 1996
Debenture
Delivered: 28 October 1996
Status: Satisfied on 22 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…