PTS GROUP LIMITED - CRICK, NORTHAMPTON
Company Profile | Company Filings |
Overview
PTS GROUP LIMITED is a Private Limited Company from CRICK, NORTHAMPTON UNITED KINGDOM and has the status: Active.
PTS GROUP LIMITED was incorporated 36 years ago on 09/02/1988 and has the registered number: 02219435. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PTS GROUP LIMITED was incorporated 36 years ago on 09/02/1988 and has the registered number: 02219435. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PTS GROUP LIMITED - CRICK, NORTHAMPTON
This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
46130 - Agents involved in the sale of timber and building materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HIGHBOURNE HOUSE ELDON WAY
CRICK, NORTHAMPTON
NN6 7SL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUSSELL ALAN DEARDS | Secretary | 2022-10-21 | CURRENT | ||
ROBBIE BELL | May 1973 | British | Director | 2023-06-19 | CURRENT |
MR DAVID MICHAEL EVANS | Feb 1974 | British | Director | 2017-04-27 | CURRENT |
RICHARD EDWARD TOWNER | Oct 1936 | British | Director | RESIGNED | |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 UNTIL 2021-09-30 | RESIGNED |
CAROL KAVANAGH | Mar 1962 | British | Director | 2013-04-26 UNTIL 2017-08-11 | RESIGNED |
ROYSTON JOHN SWINDALE | Jun 1944 | British | Director | RESIGNED | |
GAVIN SLARK | Apr 1965 | British | Director | 2006-01-01 UNTIL 2010-12-20 | RESIGNED |
MR DAVID JOHN SEBIRE | Mar 1943 | British | Director | RESIGNED | |
ALEXANDER STUART REID | Jan 1948 | British | Director | RESIGNED | |
MR PAUL JOHN TALLENTIRE | May 1962 | British | Director | 2013-04-03 UNTIL 2016-12-31 | RESIGNED |
MR MATTHEW DANIEL PARKER | Sep 1980 | British | Director | 2013-12-02 UNTIL 2016-12-31 | RESIGNED |
JEAN-JACQUES MICHEL VAN OOSTEN | Mar 1968 | Belgian | Director | 2013-04-30 UNTIL 2014-02-10 | RESIGNED |
MR MATTHEW MYCOCK | Oct 1963 | British | Director | 2015-07-02 UNTIL 2017-08-11 | RESIGNED |
JOHN RODERICK MURRAY | May 1960 | British | Director | 2006-05-30 UNTIL 2010-12-20 | RESIGNED |
ALAN DOUGLAS MILNE | Jan 1947 | British | Director | 1999-08-25 UNTIL 2001-05-31 | RESIGNED |
MR CHRISTOPHER HARWOOD BERNARD MILLS | Nov 1952 | British | Director | 1991-11-29 UNTIL 1992-09-28 | RESIGNED |
MARTIN RICHARD MEECH | Jun 1957 | British | Director | 2013-04-08 UNTIL 2017-08-11 | RESIGNED |
MR ROBIN DAVID PROCTOR | Mar 1969 | British | Director | 2013-04-03 UNTIL 2016-10-06 | RESIGNED |
UTE SUSE BALL | Jan 1961 | Secretary | 2007-02-01 UNTIL 2011-02-28 | RESIGNED | |
MR KEVIN MARK HIGGINSON | Oct 1959 | British | Secretary | 2002-03-22 UNTIL 2003-01-28 | RESIGNED |
ANTHONY CURNEEN | Feb 1956 | British | Secretary | RESIGNED | |
JOHN RODERICK MURRAY | May 1960 | British | Secretary | 2006-11-27 UNTIL 2007-02-01 | RESIGNED |
GEOFFREY BYARD HAMMOND | Jul 1964 | British | Secretary | 2003-01-28 UNTIL 2006-11-27 | RESIGNED |
MR GRAEME BARNES | Secretary | 2022-09-15 UNTIL 2022-10-21 | RESIGNED | ||
JEREMY COLIN EASTWOOD | Sep 1953 | British | Secretary | 2000-04-01 UNTIL 2002-03-22 | RESIGNED |
MR JONATHAN CHARLES COOK | Mar 1958 | British | Director | RESIGNED | |
MR ANDREW STEPHEN PIKE | Secretary | 2011-02-28 UNTIL 2013-12-31 | RESIGNED | ||
PETER SCOTT WOOD | Apr 1947 | British | Director | 2001-11-09 UNTIL 2006-01-01 | RESIGNED |
MR KEVIN MARK HIGGINSON | Oct 1959 | British | Director | 2001-05-31 UNTIL 2006-05-30 | RESIGNED |
MR ANDREW PETER HARRISON | Sep 1961 | British | Director | 2018-05-14 UNTIL 2020-12-31 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 2010-12-15 UNTIL 2013-02-28 | RESIGNED |
SUE GREATOREX | Oct 1957 | British | Director | 2013-04-02 UNTIL 2015-07-02 | RESIGNED |
ANDREW JOHN KENNEDY GRAY | Nov 1963 | British | Director | 1993-07-05 UNTIL 1995-03-22 | RESIGNED |
MR PATRICK WALLACE DONOVAN | Oct 1948 | British | Director | 1999-08-25 UNTIL 2002-09-30 | RESIGNED |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2022-10-21 UNTIL 2023-06-19 | RESIGNED |
GRAEME BOLTON HONEYBORNE | Jul 1961 | British | Director | 1992-09-28 UNTIL 1993-03-01 | RESIGNED |
MR STEPHEN PAUL CRUMMETT | Feb 1965 | British | Director | 1993-07-05 UNTIL 1995-03-22 | RESIGNED |
MR PETER THOMAS WARRY | Aug 1949 | British | Director | 1995-02-21 UNTIL 1999-08-25 | RESIGNED |
IAN STANTON CHURCH | May 1961 | British | Director | 2013-05-07 UNTIL 2014-02-06 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2010-12-15 UNTIL 2019-05-01 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2019-02-26 | RESIGNED |
NORMAN BELL | Mar 1958 | British | Director | 2013-04-08 UNTIL 2017-08-11 | RESIGNED |
MR GRAEME BARNES | Oct 1980 | British | Director | 2020-12-15 UNTIL 2022-10-21 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2010-12-15 UNTIL 2013-12-31 | RESIGNED |
ANTHONY JOHN JACKSON | Nov 1933 | British | Director | 1995-02-21 UNTIL 1999-08-25 | RESIGNED |
STEPHEN HARRIS | Feb 1972 | British | Director | 2013-05-01 UNTIL 2013-12-02 | RESIGNED |
RONALD WALKER | Sep 1947 | British | Director | 1998-03-11 UNTIL 2000-04-04 | RESIGNED |
JOHN LESLIE LEACH | May 1948 | British | Director | RESIGNED | |
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-04-01 UNTIL 2021-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Highbourne Group Limited | 2019-03-01 | Crick Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Bss Group Limited | 2016-04-06 - 2019-03-01 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |