PTS GROUP LIMITED
Overview
| Company Name | PTS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02219435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.T.S. GROUP PLC | Feb 09, 1988 | Feb 09, 1988 |
What are the latest accounts for PTS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PTS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for PTS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Anthony David Buffin as a director on Mar 20, 2026 | 2 pages | AP01 | ||
Termination of appointment of David Michael Evans as a director on Mar 20, 2026 | 1 pages | TM01 | ||
Appointment of Richard Reade as a secretary on Feb 20, 2026 | 2 pages | AP03 | ||
Appointment of Earl Sibley as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Sonam Akthar as a secretary on Feb 20, 2026 | 1 pages | TM02 | ||
Termination of appointment of Robbie Bell as a director on Feb 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Russell Alan Deards as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Appointment of Sonam Akthar as a secretary on Oct 30, 2025 | 2 pages | AP03 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 61 pages | PARENT_ACC | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of PTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| READE, Richard | Secretary | 1 Eldon Way NN6 7SL Crick Highbourne House Northampton United Kingdom | 346410900001 | |||||||||||
| BUFFIN, Anthony David | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 178011680002 | |||||||||
| SIBLEY, Earl | Director | 1 Eldon Way NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 346400680001 | |||||||||
| AKTHAR, Sonam | Secretary | Crick Industrial Estate Crick NN6 7SL Northampton Highbourne House, Eldon Way United Kingdom | 342444630001 | |||||||||||
| BALL, Ute Suse | Secretary | Fleet House Lee Circle LE1 3QQ Leicester Leicestershire | British | 118371550001 | ||||||||||
| BARNES, Graeme | Secretary | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | 300125360001 | |||||||||||
| CURNEEN, Anthony | Secretary | 16 Oakwood HP4 3NQ Berkhamsted Hertfordshire | British | 75906130002 | ||||||||||
| DEARDS, Russell Alan | Secretary | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | 302473230001 | |||||||||||
| EASTWOOD, Jeremy Colin | Secretary | 10 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | 40739950001 | ||||||||||
| HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||||||
| MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | 145111310001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158161070001 | |||||||||||
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| BARNES, Graeme Andrew | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | 277631800001 | |||||||||
| BELL, Norman | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 106766000001 | |||||||||
| BELL, Robbie | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 310624110001 | |||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| CHURCH, Ian Stanton | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 97519620002 | |||||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||||||
| CRUMMETT, Stephen Paul | Director | 60 Marmion Road SW11 5PA London | British | 66765560001 | ||||||||||
| DEARDS, Russell Alan | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | England | British | 130371300003 | |||||||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||||||
| EVANS, David Michael, Mr. | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | 183399590001 | |||||||||
| GRAY, Andrew John Kennedy | Director | 29 Northolme Road Highbury N5 2UU London | British | 42245220001 | ||||||||||
| GREATOREX, Sue | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 177194840001 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||||||
| HARRIS, Stephen | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178050390001 | |||||||||
| HARRISON, Andrew Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 246549720001 | |||||||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||||||
| HONEYBORNE, Graeme Bolton | Director | 12a Surrey Road BR4 0JU West Wickham Kent | British | 32899390001 | ||||||||||
| JACKSON, Anthony John | Director | Elm Cottage Riverview Road RG8 7AU Pangbourne Berkshire | England | British | 3619010001 | |||||||||
| KAVANAGH, Carol | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 127248260001 |
Who are the persons with significant control of PTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highbourne Group Limited | Mar 01, 2019 | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Bss Group Limited | Apr 06, 2016 | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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