P.T.A. Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-01-31 | |
Trade Debtors | £70,083 | +8.71% |
Employees | £6 | 0% |
Total assets | £214,153 | +28.81% |
PRECISA-THERM UK LIMITED
PTA PRECISA-THERM UK LIMITED
TOOL-TEMP LIMITED
Company type | Private Limited Company, Active |
Company Number | 04629416 |
Record last updated | Saturday, March 2, 2024 10:41:30 AM UTC |
Official Address | 10 Bolton Street Ramsbottom There are 332 companies registered at this street |
Postal Code | BL09HX |
Sector | Manufacture of other special-purpose machinery n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 1, 2023 | Two appointments: 2 men | |
Registry | Apr 24, 2018 | Resignation of one Director (a man) | |
Registry | Apr 24, 2018 | Resignation of 2 people: one Director (a man) | |
Registry | Aug 16, 2017 | Appointment of a man as Secretary | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Registry | Jan 1, 2016 | Two appointments: 2 women | |
Registry | Jun 1, 2015 | Appointment of a man as Director and Company Director | |
Registry | Feb 17, 2015 | Appointment of a woman | |
Registry | Jan 2, 2015 | Appointment of a man as None and Director | |
Financials | Aug 1, 2014 | Annual accounts | |
Registry | Jul 2, 2014 | Three appointments: 3 women,: 3 women | |
Registry | Mar 18, 2014 | Annual return | |
Financials | Oct 18, 2013 | Annual accounts | |
Registry | Mar 20, 2013 | Annual return | |
Registry | Jan 4, 2013 | Change of particulars for director | |
Financials | Oct 11, 2012 | Annual accounts | |
Registry | Mar 21, 2012 | Annual return | |
Financials | Jan 12, 2012 | Annual accounts | |
Registry | Mar 21, 2011 | Annual return | |
Financials | Jan 19, 2011 | Annual accounts | |
Registry | Mar 26, 2010 | Annual return | |
Registry | Feb 9, 2010 | Change of particulars for director | |
Financials | Jan 20, 2010 | Annual accounts | |
Registry | Apr 17, 2009 | Annual return | |
Financials | Sep 22, 2008 | Annual accounts | |
Registry | Apr 18, 2008 | Annual return | |
Financials | Oct 26, 2007 | Annual accounts | |
Registry | Apr 18, 2007 | Annual return | |
Registry | Feb 6, 2007 | Particulars of a mortgage or charge | |
Financials | Jul 19, 2006 | Annual accounts | |
Registry | Jun 30, 2006 | Annual return | |
Registry | May 3, 2006 | Appointment of a director | |
Registry | Mar 22, 2006 | Appointment of a man as Director | |
Financials | Aug 11, 2005 | Annual accounts | |
Registry | Aug 1, 2005 | Two appointments: 2 men | |
Registry | Jun 2, 2005 | Resignation of a director | |
Registry | Jun 2, 2005 | Resignation of a director 4198... | |
Registry | May 20, 2005 | Resignation of one Director (a man) | |
Registry | Apr 29, 2005 | Resignation of one Director (a man) 4198... | |
Registry | Apr 4, 2005 | Annual return | |
Financials | Aug 17, 2004 | Annual accounts | |
Registry | Mar 31, 2004 | Annual return | |
Registry | Dec 10, 2003 | Company name change | |
Registry | Dec 10, 2003 | Company name change 4198... | |
Registry | Dec 10, 2003 | Change of name certificate | |
Financials | Dec 1, 2003 | Annual accounts | |
Registry | Jun 1, 2003 | Notice of increase in nominal capital | |
Registry | May 21, 2003 | £ nc 1000/1500000 | |
Registry | May 3, 2003 | Annual return | |
Financials | Feb 14, 2003 | Annual accounts | |
Registry | Jan 8, 2003 | Appointment of a man as Director | |
Registry | Jul 22, 2002 | Appointment of a director | |
Registry | Jul 22, 2002 | Appointment of a director 4198... | |
Registry | Jul 15, 2002 | Two appointments: 2 men | |
Registry | Apr 29, 2002 | Annual return | |
Registry | Mar 7, 2002 | Appointment of a director | |
Registry | Feb 1, 2002 | Appointment of a man as Director | |
Registry | Jun 1, 2001 | £ nc 1000/1500000 | |
Registry | May 9, 2001 | Change of accounting reference date | |
Registry | Apr 26, 2001 | Resignation of a director | |
Registry | Apr 26, 2001 | Appointment of a director | |
Registry | Apr 26, 2001 | £ nc 1000/1500000 | |
Registry | Apr 26, 2001 | Change in situation or address of registered office | |
Registry | Apr 26, 2001 | Change of accounting reference date | |
Registry | Apr 26, 2001 | Resignation of a secretary | |
Registry | Apr 26, 2001 | Notice of increase in nominal capital | |
Registry | Apr 26, 2001 | Appointment of a secretary | |
Registry | Apr 26, 2001 | Elective resolution | |
Registry | Apr 20, 2001 | Two appointments: 2 men | |
Registry | Apr 20, 2001 | Resignation of one Secretary | |
Registry | Apr 20, 2001 | Company name change | |
Registry | Apr 20, 2001 | Change of name certificate | |
Registry | Apr 11, 2001 | Appointment of a person as Secretary | |