Company NamePT Agents UK Limited
DirectorsKaren Marie Hughes and Joanne Sara Clark
Company StatusActive
Company Number07475070
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Karen Marie Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director NameMrs Joanne Sara Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS

Location

Registered AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Joanne Sara Clark
50.00%
Ordinary
50 at £1Karen Marie Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£122,682
Current Liabilities£28,975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

15 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
13 December 2021Director's details changed for Mrs Joanne Sara Clark on 1 November 2021 (2 pages)
13 December 2021Change of details for Mrs Joanne Sara Clark as a person with significant control on 1 November 2021 (2 pages)
4 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 April 2021Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 22 April 2021 (1 page)
22 April 2021Change of details for Mrs Karen Marie Hughes as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Change of details for Mrs Joanne Sara Clark as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Karen Marie Hughes on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mrs Joanne Sara Clark on 22 April 2021 (2 pages)
21 December 2020Director's details changed for Mrs Joanne Sara Clark on 21 December 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
24 September 2020Change of details for Mrs Karen Marie Hughes as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mrs Joanne Sara Clark on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mrs Karen Marie Hughes on 24 September 2020 (2 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 June 2020Director's details changed for Mrs Karen Marie Hughes on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from Beresford Back Lane Rainton Thirsk North Yorkshire YO7 3QB to 4 Bedern Bank Ripon HG4 1PE on 25 June 2020 (1 page)
25 June 2020Change of details for Mrs Joanne Sara Clark as a person with significant control on 25 June 2020 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
1 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
22 June 2016Micro company accounts made up to 31 December 2015 (8 pages)
22 June 2016Micro company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
29 July 2015Micro company accounts made up to 31 December 2014 (7 pages)
29 July 2015Micro company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2010Incorporation (16 pages)
21 December 2010Incorporation (16 pages)