PTI CYMRU LIMITED - PONTYPRIDD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-24 View Report
Dissolution. Dissolution application strike off company. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Officers. Officer name: David James O'leary. Termination date: 2023-07-01. 2023-07-11 View Report
Address. Old address: Cardiff City Transport Services Ltd, Sloper Road Leckwith, Cardiff South Glamorgan CF11 8TB. New address: 3 Llys Cadwyn Pontypridd CF37 4th. Change date: 2023-07-11. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type total exemption full. 2022-07-13 View Report
Mortgage. Charge number: 1. 2022-05-18 View Report
Officers. Officer name: Mr David James O'leary. Appointment date: 2022-04-01. 2022-04-01 View Report
Officers. Appointment date: 2022-04-01. Officer name: Mr Lewis James Brencher. 2022-04-01 View Report
Accounts. Accounts type small. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Accounts. Accounts type small. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Accounts. Accounts type small. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-09-04 View Report
Accounts. Accounts type small. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Officers. Change date: 2018-04-03. Officer name: Mrs Joanne Louise Foxall. 2018-04-09 View Report
Officers. Termination date: 2017-12-13. Officer name: Margaret Constance Everson. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Persons with significant control. Notification date: 2017-07-12. Psc name: Joanne Louise Foxall. 2017-07-17 View Report
Persons with significant control. Cessation date: 2017-07-12. Psc name: Graham Dennis Walter. 2017-07-17 View Report
Accounts. Accounts type small. 2017-07-17 View Report
Officers. Officer name: Mr Richard Workman. Change date: 2017-03-15. 2017-03-21 View Report
Officers. Termination date: 2017-03-15. Officer name: Graham Dennis Walter. 2017-03-21 View Report
Officers. Appointment date: 2017-03-15. Officer name: Mr Richard Workman. 2017-03-21 View Report
Officers. Officer name: Mrs Margaret Constance Everson. Appointment date: 2017-03-15. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Officers. Appointment date: 2016-09-03. Officer name: Mrs Joanne Louise Foxall. 2016-09-15 View Report
Officers. Termination date: 2016-09-10. Officer name: Pti Cymru Holdings Ltd. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type full. 2015-07-20 View Report
Accounts. Accounts type full. 2014-12-04 View Report
Miscellaneous. Description: Section 519. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Officers. Change date: 2014-05-13. Officer name: Pti Holdings Ltd. 2014-09-17 View Report
Officers. Officer name: Mr Graham Dennis Walter. 2014-07-10 View Report
Officers. Officer name: Pti Holdings Ltd. 2014-07-10 View Report
Officers. Officer name: Thomas Williams. 2014-07-10 View Report
Officers. Officer name: Philip Trotter. 2014-07-10 View Report
Officers. Officer name: Darren Price. 2014-07-10 View Report
Officers. Officer name: Scott Pearson. 2014-07-10 View Report
Officers. Officer name: Cynthia Ogbonna. 2014-07-10 View Report
Officers. Officer name: Michael Morton. 2014-07-10 View Report
Officers. Officer name: Peter Heath. 2014-07-10 View Report
Officers. Officer name: John Gould. 2014-07-10 View Report
Officers. Officer name: Simon Finnnie. 2014-07-10 View Report
Officers. Officer name: Philip Evans. 2014-07-10 View Report