Company NamePTS Property Limited
DirectorJohn Rowlinson
Company StatusActive
Company Number04231418
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Rowlinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMr John Rowlinson
StatusCurrent
Appointed20 September 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Sheila Rowlinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenlea
Warrington Road
Hatton
Cheshire
WA5 4NV
Secretary NameMrs Joan Mary Barton
NationalityBritish
StatusResigned
Appointed10 July 2001(1 month after company formation)
Appointment Duration20 years, 2 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameMrs Joan Mary Barton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitepts.co.uk

Location

Registered Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£10,854,417
Cash£58,856
Current Liabilities£138,934

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

23 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
3 March 2022Termination of appointment of Joan Mary Barton as a director on 20 September 2021 (1 page)
1 March 2022Appointment of Mr John Rowlinson as a secretary on 20 September 2021 (2 pages)
1 March 2022Termination of appointment of Joan Mary Barton as a secretary on 20 September 2021 (1 page)
9 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
22 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 August 2020Registered office address changed from Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP to 96a Wilderspool Causeway Warrington Cheshire WA4 6PU on 17 August 2020 (1 page)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 25 September 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 25 September 2016 (3 pages)
16 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
27 January 2017Total exemption small company accounts made up to 26 September 2015 (3 pages)
27 January 2017Total exemption small company accounts made up to 26 September 2015 (3 pages)
27 September 2016Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
27 September 2016Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(4 pages)
27 January 2016Appointment of Mrs Joan Mary Barton as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mrs Joan Mary Barton as a director on 26 January 2016 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(4 pages)
11 June 2014Register(s) moved to registered office address (1 page)
11 June 2014Register(s) moved to registered office address (1 page)
19 September 2013Accounts for a small company made up to 30 September 2012 (8 pages)
19 September 2013Accounts for a small company made up to 30 September 2012 (8 pages)
24 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
24 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 September 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page)
9 June 2010Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page)
9 June 2010Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
13 May 2009Director's change of particulars / john rowlinson / 15/02/2009 (1 page)
13 May 2009Director's change of particulars / john rowlinson / 15/02/2009 (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 June 2008Return made up to 08/06/08; full list of members (3 pages)
29 October 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 October 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 June 2007Return made up to 08/06/07; no change of members (6 pages)
19 June 2007Return made up to 08/06/07; no change of members (6 pages)
31 October 2006Registered office changed on 31/10/06 from: manor park avenue manor park runcorn cheshire WA7 1TL (1 page)
31 October 2006Registered office changed on 31/10/06 from: manor park avenue manor park runcorn cheshire WA7 1TL (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
25 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2006Return made up to 08/06/06; full list of members (7 pages)
27 June 2006Return made up to 08/06/06; full list of members (7 pages)
2 July 2005Return made up to 08/06/05; full list of members (7 pages)
2 July 2005Return made up to 08/06/05; full list of members (7 pages)
19 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
8 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
19 February 2004Company name changed daresbury investments LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed daresbury investments LIMITED\certificate issued on 19/02/04 (2 pages)
16 December 2003Company name changed invent and invest (holdings) lim ited\certificate issued on 16/12/03 (2 pages)
16 December 2003Company name changed invent and invest (holdings) lim ited\certificate issued on 16/12/03 (2 pages)
28 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
26 June 2002Return made up to 08/06/02; full list of members (7 pages)
26 June 2002Return made up to 08/06/02; full list of members (7 pages)
8 October 2001Statement of affairs (15 pages)
8 October 2001Statement of affairs (15 pages)
8 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
8 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
8 October 2001Ad 04/09/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
8 October 2001Ad 04/09/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
28 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Nc inc already adjusted 10/07/01 (1 page)
20 July 2001Nc inc already adjusted 10/07/01 (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2001Company name changed mm&s (2776) LIMITED\certificate issued on 19/07/01 (4 pages)
19 July 2001Company name changed mm&s (2776) LIMITED\certificate issued on 19/07/01 (4 pages)
13 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 10 foster lane london EC2V 6HH (1 page)
13 July 2001S-div 06/07/01 (1 page)
13 July 2001S-div 06/07/01 (1 page)
13 July 2001Registered office changed on 13/07/01 from: 10 foster lane london EC2V 6HH (1 page)
13 July 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)