Ptp Contractors Limited

DataGardener
ptp contractors limited
in liquidation
Micro

Ptp Contractors Limited

04695355Private Limited With Share Capital

Motivation House, Motivation House, Wembley, HA90JD
Incorporated

12/03/2003

Company Age

23 years

Directors

1

Employees

8

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ptp Contractors Limited (04695355) is a private limited with share capital incorporated on 12/03/2003 (23 years old) and registered in wembley, HA90JD. The company operates under SIC code 41100 - development of building projects.

Ptp contractors limited is a company based out of office 4b, 43 berkeley square office 4b, 43 berkeley square mayfair, westminster, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/03/2003
HA90JD
8 employees

Financial Overview

Total Assets

£217.1K

Liabilities

£676.7K

Net Assets

£-459.6K

Cash

£0

Key Metrics

8

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:18-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Resolution
Category:Resolution
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Legacy
Category:Miscellaneous
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2013
Termination Secretary Company With Name
Category:Officers
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:25-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2010
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2008
Legacy
Category:Annual Return
Date:27-08-2008
Legacy
Category:Annual Return
Date:27-08-2008
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Officers
Date:27-08-2008
Restoration Order Of Court
Category:Restoration
Date:26-08-2008
Gazette Dissolved Compulsary
Category:Gazette
Date:04-12-2007
Gazette Notice Compulsary
Category:Gazette
Date:21-08-2007
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Address
Date:05-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2006
Legacy
Category:Address
Date:10-02-2006
Legacy
Category:Annual Return
Date:18-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2005
Legacy
Category:Annual Return
Date:24-05-2004
Legacy
Category:Mortgage
Date:29-04-2004
Incorporation Company
Category:Incorporation
Date:12-03-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date04/01/2022
Latest Accounts31/03/2021

Trading Addresses

State House Suite 211, 176 Station Road, Harrow, Middlesex, HA12AE
Motivation House, Motivation House, Wembley, Middlesex Ha9 0Jd, HA90JDRegistered

Contact

02089000521
ptpcontractors.com
Motivation House, Motivation House, Wembley, HA90JD