Company NamePersonal Transportation Systems Limited
DirectorsGlen Marshall and Nigel Victor Handley
Company StatusActive - Proposal to Strike off
Company Number06249889
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 12 months ago)
Previous NamesPersonal Transportation Systems Limited and Segway Pts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glen Marshall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Nigel Victor Handley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameTrina Elizabeth Mitchell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSwallow Cottage
Pilhough, Rowsley
Matlock
DE4 2NE
Secretary NameWayne Edwin Mitchell
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Cottage
Pillhough Stanton In The Park
Rowsley
Matlock
DE4 2NE
Director NameJames William Heselden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2010)
RoleCompany Director
Correspondence AddressApartment 83 K2
125 Albion Street
Leeds
LS25 8ES
Director NameMs Jacqueline Ethel Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameLinda Louise Gunby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Edmund John Worrall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Rachel Louise Dwyer
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Director NameMr Dave Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House 11-13 Parkway Rise
Sheffield
S9 4WQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2008(7 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2012)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressParkway House
11-13 Parkway Rise
Sheffield
S9 4WQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Personal Transportation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,095
Cash£245,981
Current Liabilities£625,571

Accounts

Latest Accounts29 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 May 2022 (1 year, 11 months ago)
Next Return Due30 May 2023 (overdue)

Filing History

14 September 2020Unaudited abridged accounts made up to 29 June 2019 (9 pages)
24 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 November 2019Unaudited abridged accounts made up to 29 June 2018 (9 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Termination of appointment of Dave Smith as a director on 31 July 2018 (1 page)
20 August 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
20 August 2019Termination of appointment of Rachel Louise Dwyer as a director on 31 July 2018 (1 page)
20 August 2019Termination of appointment of Edmund John Worrall as a director on 31 July 2018 (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
15 May 2018Notification of a person with significant control statement (2 pages)
1 May 2018Cessation of Glen Marshall as a person with significant control on 1 December 2017 (1 page)
1 May 2018Appointment of Mr Dave Smith as a director on 1 December 2017 (2 pages)
1 May 2018Appointment of Mr Nigel Victor Handley as a director on 1 July 2017 (2 pages)
1 May 2018Cessation of Nigel Victor Handley as a person with significant control on 1 December 2017 (1 page)
1 May 2018Cessation of Edmund John Worrall as a person with significant control on 1 December 2017 (1 page)
1 May 2018Appointment of Mr Rachel Louise Dwyer as a director on 1 December 2017 (2 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
30 March 2017Registered office address changed from C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH England to Parkway House 11-13 Parkway Rise Sheffield S9 4WQ on 30 March 2017 (1 page)
30 March 2017Appointment of Mr Glen Marshall as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr Glen Marshall as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Linda Louise Gunby as a director on 28 March 2017 (1 page)
30 March 2017Registered office address changed from C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH England to Parkway House 11-13 Parkway Rise Sheffield S9 4WQ on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Linda Louise Gunby as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Mr Edmund John Worrall as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Jacqueline Ethel Foster as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Mr Edmund John Worrall as a director on 28 March 2017 (2 pages)
30 March 2017Termination of appointment of Jacqueline Ethel Foster as a director on 28 March 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
10 May 2016Registered office address changed from Unit 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW to C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Unit 41 Knowsthorpe Way Cross Green Industrial Estate Leeds West Yorkshire LS9 0SW to C/O Wpa Associates Limited 5a King Street Leeds LS1 2HH on 10 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 April 2013Company name changed segway pts LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(3 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed segway pts LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(3 pages)
11 April 2013Change of name notice (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 May 2012Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
23 May 2012Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 16 Old Bailey London EC4M 7EG on 8 July 2011 (2 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
10 November 2010Termination of appointment of James Heselden as a director (1 page)
10 November 2010Appointment of Linda Louise Gunby as a director (2 pages)
10 November 2010Termination of appointment of James Heselden as a director (1 page)
10 November 2010Appointment of Jacqueline Ethel Foster as a director (2 pages)
10 November 2010Appointment of Linda Louise Gunby as a director (2 pages)
10 November 2010Appointment of Jacqueline Ethel Foster as a director (2 pages)
17 September 2010Company name changed personal transportation systems LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2010Company name changed personal transportation systems LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
8 May 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
8 May 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
6 May 2008Appointment terminated director trina mitchell (1 page)
6 May 2008Appointment terminated director trina mitchell (1 page)
27 March 2008Director appointed james william heselden (2 pages)
27 March 2008Director appointed james william heselden (2 pages)
26 March 2008Secretary appointed temple secretarial LIMITED (1 page)
26 March 2008Appointment terminated secretary wayne mitchell (1 page)
26 March 2008Secretary appointed temple secretarial LIMITED (1 page)
26 March 2008Appointment terminated secretary wayne mitchell (1 page)
13 March 2008Registered office changed on 13/03/2008 from 43 bakewell road matlock DE4 3AU (1 page)
13 March 2008Registered office changed on 13/03/2008 from 43 bakewell road matlock DE4 3AU (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
16 May 2007Incorporation (21 pages)
16 May 2007Incorporation (21 pages)