Company NamePTS Property (Warrington) Limited
DirectorJohn Rowlinson
Company StatusActive
Company Number09058745
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Previous NamePTS Property(Friars Court) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Rowlinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMr John Rowlinson
StatusCurrent
Appointed20 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Secretary NameMrs Joan Mary Barton
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
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(1 year, 8 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

Contact

Websitewww.nopenaltypoints.co.uk
Telephone028 37285354
Telephone regionNorthern Ireland

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 September

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
31 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 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)
22 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
4 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 August 2020Registered office address changed from Daresbury Point Daresbury Point Green Wood Drive Manor Park, Cheshire WA7 1UP to 96a Wilderspool Causeway Warrington Cheshire WA4 6PU on 17 August 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
15 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
16 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 28 September 2015 (3 pages)
27 January 2017Total exemption small company accounts made up to 28 September 2015 (3 pages)
27 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
27 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
8 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 March 2016Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
18 March 2016Previous accounting period shortened from 31 May 2016 to 30 September 2015 (1 page)
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 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
4 July 2014Company name changed pts property(friars court) LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2014Company name changed pts property(friars court) LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)