Xais-Pts Limited

DataGardener
xais-pts limited
live
Small

Xais-pts Limited

04374737Private Limited With Share Capital

Unit 1 Rough Hey Road, Grimsargh, Preston, PR25AR
Incorporated

15/02/2002

Company Age

24 years

Directors

6

Employees

120

SIC Code

42110

Risk

very low risk

Company Overview

Registration, classification & business activity

Xais-pts Limited (04374737) is a private limited with share capital incorporated on 15/02/2002 (24 years old) and registered in preston, PR25AR. The company operates under SIC code 42110 - construction of roads and motorways.

Pts ltd was formed in 2002, starting with one falling weight deflectometer, and since then we have grown year on year becoming the uk’s leading provider of infrastructure surveys and pavement engineering services, with associated materials testing carried out in our ukas accredited laboratory. we op...

Private Limited With Share Capital
SIC: 42110
Small
Incorporated 15/02/2002
PR25AR
120 employees

Financial Overview

Total Assets

£5.26M

Liabilities

£2.35M

Net Assets

£2.91M

Est. Turnover

£3.83M

AI Estimated
Unreported
Cash

£779.5K

Key Metrics

120

Employees

6

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2025
Legacy
Category:Accounts
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:11-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Resolution
Category:Resolution
Date:09-04-2022
Memorandum Articles
Category:Incorporation
Date:09-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Move Registers To Sail Company With New Address
Category:Address
Date:16-02-2017
Change Sail Address Company With New Address
Category:Address
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:13-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Legacy
Category:Mortgage
Date:15-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Legacy
Category:Mortgage
Date:03-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:06-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2009

Import / Export

Imports
12 Months3
60 Months10
Exports
12 Months3
60 Months10

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

1-3 Rough Hey Road, Grimsargh, Preston, Lancashire, PR25ARRegistered

Contact

01772792899
sales@ptsinternational.co.uk
ptsinternational.co.uk
Unit 1 Rough Hey Road, Grimsargh, Preston, PR25AR