PTSG ELECTRICAL SERVICES LIMITED

PTSG ELECTRICAL SERVICES LIMITED

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

    Company NamePTSG ELECTRICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02811979
    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 PTSG ELECTRICAL SERVICES LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is PTSG ELECTRICAL SERVICES LIMITED located?

    Registered Office Address
    13 Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PTSG ELECTRICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOR LIGHTNING PROTECTION LIMITEDApr 23, 1993Apr 23, 1993

    What are the latest accounts for PTSG ELECTRICAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for PTSG ELECTRICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for PTSG ELECTRICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Andrew Steven Dack as a director on Jan 09, 2026

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 950.00
    4 pagesSH01

    Statement of capital on Dec 23, 2025

    • Capital: GBP 950.00
    3 pagesSH19

    legacy

    5 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 23/12/2025
    RES13

    Registration of charge 028119790014, created on Dec 17, 2025

    48 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 28, 2024

    36 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 028119790013, created on Jun 26, 2025

    40 pagesMR01

    Appointment of Mr Gregory Ward as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Nikhil Madhukar Varty as a director on Jun 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 03, 2025

    • Capital: GBP 920
    3 pagesSH01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Registration of charge 028119790012, created on Nov 12, 2024

    59 pagesMR01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    34 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Adam John Coates as a director on Aug 12, 2024

    1 pagesTM01

    Who are the officers of PTSG ELECTRICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Adam John
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Secretary
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    156506690001
    IRVINE, John Alexander
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    ScotlandBritish323468170001
    TEASDALE, Paul William
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    United KingdomBritish130210840001
    WARD, Gregory
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    EnglandBritish134549180003
    BARNETT, Samantha
    2 Warren Road
    Chell Heath
    ST6 6HW Stoke On Trent
    Staffordshire
    Secretary
    2 Warren Road
    Chell Heath
    ST6 6HW Stoke On Trent
    Staffordshire
    British57966490001
    LOWE, Derek
    131 Turnhurst Road
    Chell
    ST6 6JU Stoke On Trent
    Staffordshire
    Secretary
    131 Turnhurst Road
    Chell
    ST6 6JU Stoke On Trent
    Staffordshire
    British30977630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Samantha
    2 Warren Road
    Chell Heath
    ST6 6HW Stoke On Trent
    Staffordshire
    Director
    2 Warren Road
    Chell Heath
    ST6 6HW Stoke On Trent
    Staffordshire
    EnglandBritish57966490001
    BEDFORD, Sally Ann
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    EnglandBritish156506430002
    COATES, Adam John
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    EnglandBritish48620750003
    COLLEY, Anthony
    37 Chatterley Close
    Bradwell
    ST5 8LE Newcastle
    Staffordshire
    Director
    37 Chatterley Close
    Bradwell
    ST5 8LE Newcastle
    Staffordshire
    United KingdomBritish97046760001
    COLLEY, Paul
    4 The Limes
    First Avenue Porthill
    ST5 8QX Newcastle
    Staffordshire
    Director
    4 The Limes
    First Avenue Porthill
    ST5 8QX Newcastle
    Staffordshire
    EnglandBritish59685860002
    COLLEY, Roy
    32 Mucklestone Road
    Loggerheads
    TF9 4ES Market Drayton
    Shropshire
    Director
    32 Mucklestone Road
    Loggerheads
    TF9 4ES Market Drayton
    Shropshire
    British30977650002
    DACK, Andrew Steven
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    EnglandBritish146870090003
    FINNEY, Craig Martin
    Faulds Court
    James Street
    ST5 0FA Newcastle
    3
    Staffordshire
    Director
    Faulds Court
    James Street
    ST5 0FA Newcastle
    3
    Staffordshire
    EnglandBritish103500900002
    LOWE, Derek
    131 Turnhurst Road
    Chell
    ST6 6JU Stoke On Trent
    Staffordshire
    Director
    131 Turnhurst Road
    Chell
    ST6 6JU Stoke On Trent
    Staffordshire
    British30977630001
    PEPPIATT, Robert Anthony
    28 Menai Drive
    Knypersley
    ST8 7BN Stoke On Trent
    Staffordshire
    Director
    28 Menai Drive
    Knypersley
    ST8 7BN Stoke On Trent
    Staffordshire
    British30977640001
    VARTY, Nikhil Madhukar
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    EnglandAmerican323468380001

    Who are the persons with significant control of PTSG ELECTRICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Technical Services Group Ltd
    Flemming Court
    WF10 5HW Castleford
    13 Flemming Court
    England
    Apr 06, 2016
    Flemming Court
    WF10 5HW Castleford
    13 Flemming Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number6005074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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