PTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02219435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PTS GROUP LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PTS GROUP LIMITED located?

    Registered Office Address
    Highbourne House Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.T.S. GROUP PLCFeb 09, 1988Feb 09, 1988

    What are the latest accounts for PTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for PTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Anthony David Buffin as a director on Mar 20, 2026

    2 pagesAP01

    Termination of appointment of David Michael Evans as a director on Mar 20, 2026

    1 pagesTM01

    Appointment of Richard Reade as a secretary on Feb 20, 2026

    2 pagesAP03

    Appointment of Earl Sibley as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Sonam Akthar as a secretary on Feb 20, 2026

    1 pagesTM02

    Termination of appointment of Robbie Bell as a director on Feb 23, 2026

    1 pagesTM01

    Termination of appointment of Russell Alan Deards as a secretary on Oct 31, 2025

    1 pagesTM02

    Appointment of Sonam Akthar as a secretary on Oct 30, 2025

    2 pagesAP03

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    61 pagesPARENT_ACC

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    41 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of PTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READE, Richard
    1 Eldon Way
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    Secretary
    1 Eldon Way
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    346410900001
    BUFFIN, Anthony David
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    Director
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    United KingdomBritish178011680002
    SIBLEY, Earl
    1 Eldon Way
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    Director
    1 Eldon Way
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    United KingdomBritish346400680001
    AKTHAR, Sonam
    Crick Industrial Estate
    Crick
    NN6 7SL Northampton
    Highbourne House, Eldon Way
    United Kingdom
    Secretary
    Crick Industrial Estate
    Crick
    NN6 7SL Northampton
    Highbourne House, Eldon Way
    United Kingdom
    342444630001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    British118371550001
    BARNES, Graeme
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    Secretary
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    300125360001
    CURNEEN, Anthony
    16 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Secretary
    16 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    British75906130002
    DEARDS, Russell Alan
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    Secretary
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    302473230001
    EASTWOOD, Jeremy Colin
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    Secretary
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    British40739950001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158161070001
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    England
    Identification TypeUK Limited Company
    Registration Number8929285
    186000060001
    BARNES, Graeme Andrew
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    Director
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    United KingdomBritish277631800001
    BELL, Norman
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish106766000001
    BELL, Robbie
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    Director
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    United KingdomBritish310624110001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    CHURCH, Ian Stanton
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish97519620002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    CRUMMETT, Stephen Paul
    60 Marmion Road
    SW11 5PA London
    Director
    60 Marmion Road
    SW11 5PA London
    British66765560001
    DEARDS, Russell Alan
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    Director
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    EnglandBritish130371300003
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritish89392800001
    EVANS, David Michael, Mr.
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    Director
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick, Northampton
    Highbourne House
    United Kingdom
    United KingdomBritish183399590001
    GRAY, Andrew John Kennedy
    29 Northolme Road
    Highbury
    N5 2UU London
    Director
    29 Northolme Road
    Highbury
    N5 2UU London
    British42245220001
    GREATOREX, Sue
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish177194840001
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HARRIS, Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178050390001
    HARRISON, Andrew Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish246549720001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HONEYBORNE, Graeme Bolton
    12a Surrey Road
    BR4 0JU West Wickham
    Kent
    Director
    12a Surrey Road
    BR4 0JU West Wickham
    Kent
    British32899390001
    JACKSON, Anthony John
    Elm Cottage
    Riverview Road
    RG8 7AU Pangbourne
    Berkshire
    Director
    Elm Cottage
    Riverview Road
    RG8 7AU Pangbourne
    Berkshire
    EnglandBritish3619010001
    KAVANAGH, Carol
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish127248260001

    Who are the persons with significant control of PTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    Mar 01, 2019
    Eldon Way
    Crick Industrial Estate
    NN6 7SL Crick
    Highbourne House
    Northampton
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06216887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Bss Group Limited
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00060987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0