P.T.F.E. PARTS LIMITED
Overview
| Company Name | P.T.F.E. PARTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04204166 |
| 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 P.T.F.E. PARTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is P.T.F.E. PARTS LIMITED located?
| Registered Office Address | 7 Quy Court Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P.T.F.E. PARTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRENLATE LIMITED | Apr 24, 2001 | Apr 24, 2001 |
What are the latest accounts for P.T.F.E. PARTS 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for P.T.F.E. PARTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for P.T.F.E. PARTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Cessation of Pam Daphne Fuller as a person with significant control on Oct 29, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Nigel Jan Fuller as a person with significant control on Oct 29, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Charles Barker as a person with significant control on Oct 29, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Joyce Lean Lunsford as a person with significant control on Oct 29, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Gregory Alan Molter as a person with significant control on Oct 29, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Pamela Daphne Fuller as a secretary on Oct 29, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Pamela Daphne Fuller as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Jan Fuller as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Charles Barker as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joyce Lean Lunsford as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Alan Elder as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory Alan Molter as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Oct 01, 2025
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Apr 24, 2023 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Chater Allan Beech House 4a Newmarket Road Cambridge CB5 8DT to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on Jun 17, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of P.T.F.E. PARTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELDER, Jason Alan | Director | Hameldown Road Exeter Road Industrial Estate EX20 1UB Okehampton 1 Devon England | United States | American | 342194310001 | |||||
| LUNSFORD, Joyce Lean | Director | Hameldown Road Exeter Road Industrial Estate EX20 1UB Okehampton 1 Devon England | United States | American | 342194430001 | |||||
| MOLTER, Gregory Alan | Director | Hameldown Road Exeter Road Industrial Estate EX20 1UB Okehampton 1 Devon England | United States | American | 342194120001 | |||||
| FULLER, Pamela Daphne | Secretary | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | British | 76276710001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BARKER, Michael Charles | Director | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | England | British | 76642200003 | |||||
| FULLER, Nigel Jan | Director | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | England | British | 76276470004 | |||||
| FULLER, Pamela Daphne | Director | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | United Kingdom | British | 76276710003 | |||||
| OLIVE, Andrew William | Director | C/O Chater Allan Beech House 4a Newmarket Road CB5 8DT Cambridge | United Kingdom | British | 90100800001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of P.T.F.E. PARTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gregory Alan Molter | Oct 29, 2025 | Hameldown Road Exeter Road Industrial Estate EX20 1UB Okehampton 1 England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Ms Joyce Lean Lunsford | Oct 29, 2025 | Hameldown Road Exeter Road Industrial Estate EX20 1UB Okehampton 1 England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Michael Charles Barker | Apr 06, 2016 | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Jan Fuller | Apr 06, 2016 | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pam Daphne Fuller | Apr 06, 2016 | Colliers Lane Stow-Cum-Quy CB25 9AU Cambridge 7 Quy Court England | Yes |
Nationality: British Country of Residence: England | |||
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