Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PTI (UK) LIMITED
Company Information for

PTI (UK) LIMITED

SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
03060775
Private Limited Company
Active

Company Overview

About Pti (uk) Ltd
PTI (UK) LIMITED was founded on 1995-05-24 and has its registered office in Doncaster. The organisation's status is listed as "Active". Pti (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PTI (UK) LIMITED
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in DN1
 
Filing Information
Company Number 03060775
Company ID Number 03060775
Date formed 1995-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 21:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PTI (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PTI (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEE-SOWTER
Company Secretary 1995-05-24
SARAH LEE-SOWTER
Director 1995-05-24
MARTIN SOWTER
Director 1995-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-24 1995-05-24
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-24 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LEE-SOWTER BEARING WAREHOUSE LIMITED Company Secretary 2000-05-16 CURRENT 2000-03-16 Active
SARAH LEE-SOWTER GSB INTERNATIONAL LIMITED Company Secretary 2000-05-16 CURRENT 2000-03-16 Active
SARAH LEE-SOWTER ROLLER BEARING CO LIMITED Company Secretary 2000-05-08 CURRENT 1998-03-26 Active
SARAH LEE-SOWTER BOY RACERS LIMITED Company Secretary 1997-02-03 CURRENT 1987-05-08 Active
SARAH LEE-SOWTER BEARING BROKERS LIMITED Company Secretary 1996-05-28 CURRENT 1996-05-28 Active
SARAH LEE-SOWTER HFB LIMITED Company Secretary 1996-05-28 CURRENT 1996-05-28 Active
SARAH LEE-SOWTER HFH (UK) LIMITED Company Secretary 1996-05-15 CURRENT 1996-05-15 Active
SARAH LEE-SOWTER BBL (GROUP) LIMITED Company Secretary 1991-04-23 CURRENT 1988-11-04 Active
SARAH LEE-SOWTER BEARING WAREHOUSE LIMITED Director 2000-05-16 CURRENT 2000-03-16 Active
SARAH LEE-SOWTER GSB INTERNATIONAL LIMITED Director 2000-05-16 CURRENT 2000-03-16 Active
SARAH LEE-SOWTER BEARING BROKERS LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
SARAH LEE-SOWTER HFB LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
SARAH LEE-SOWTER BBL (GROUP) LIMITED Director 1991-04-23 CURRENT 1988-11-04 Active
MARTIN SOWTER NUCLEI PROPERTIES LIMITED Director 2010-09-15 CURRENT 2004-04-14 Active
MARTIN SOWTER SIGNET TRADE SUPPLY LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MARTIN SOWTER SIGNET INDUSTRIAL DISTRIBUTION (SCUNTHORPE) LIMITED Director 2002-06-24 CURRENT 2002-06-24 Active
MARTIN SOWTER BEARING WAREHOUSE LIMITED Director 2000-05-16 CURRENT 2000-03-16 Active
MARTIN SOWTER GSB INTERNATIONAL LIMITED Director 2000-05-16 CURRENT 2000-03-16 Active
MARTIN SOWTER SIGNET INDUSTRIAL DISTRIBUTION (HOLDINGS) LTD. Director 1998-12-24 CURRENT 1998-12-24 Active
MARTIN SOWTER SIGNET INDUSTRIAL DISTRIBUTION LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
MARTIN SOWTER ROLLER BEARING CO LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
MARTIN SOWTER BEARING BROKERS LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
MARTIN SOWTER HFB LIMITED Director 1996-05-28 CURRENT 1996-05-28 Active
MARTIN SOWTER HFH (UK) LIMITED Director 1996-05-15 CURRENT 1996-05-15 Active
MARTIN SOWTER BOY RACERS LIMITED Director 1991-12-31 CURRENT 1987-05-08 Active
MARTIN SOWTER BBL (GROUP) LIMITED Director 1991-04-23 CURRENT 1988-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-05-31CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-30CESSATION OF MARTIN SOWTER AS A PERSON OF SIGNIFICANT CONTROL
2023-05-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LEE-SOWTER
2023-05-30Director's details changed for Mrs Sarah Lee-Sowter on 2022-03-27
2023-05-30SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LEE-SOWTER on 2022-03-27
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SOWTER
2022-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 5000
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-11-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-28AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-04AR0124/05/14 ANNUAL RETURN FULL LIST
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0124/05/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31AR0124/05/11 ANNUAL RETURN FULL LIST
2010-06-11AR0124/05/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-21363aReturn made up to 24/05/09; full list of members
2009-09-21353Location of register of members
2009-08-29AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-27287Registered office changed on 27/03/2009 from cannon house rutland road sheffield S3 8DP
2008-08-14AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-22363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-13363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-08363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-21363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-14363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-18363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-07-03363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-23SRES01ALTERARTICLES16/03/00
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
2000-01-13CERTNMCOMPANY NAME CHANGED HFH (UK) LIMITED CERTIFICATE ISSUED ON 13/01/00
1999-06-23363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-02363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-11363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-12-20CERTNMCOMPANY NAME CHANGED HOME FOR HOUSINGS (UK) LIMITED CERTIFICATE ISSUED ON 23/12/96
1996-06-14363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-03-12287REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-02-28395PARTICULARS OF MORTGAGE/CHARGE
1996-01-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/01/96
1996-01-15123NC INC ALREADY ADJUSTED 02/01/96
1996-01-15ORES04£ NC 1000/20000 02/01/
1996-01-1588(2)RAD 02/01/96--------- £ SI 4998@1=4998 £ IC 4/5002
1996-01-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-01-05288DIRECTOR RESIGNED
1996-01-05288SECRETARY RESIGNED
1996-01-05288NEW DIRECTOR APPOINTED
1996-01-0588(2)RAD 20/12/95--------- £ SI 2@1=2 £ IC 2/4
1996-01-03CERTNMCOMPANY NAME CHANGED WAKECO (96) LIMITED CERTIFICATE ISSUED ON 04/01/96
1995-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PTI (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PTI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-17 Outstanding YORKSHIRE BANK PLC
SINGLE DEBENTURE 1996-02-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PTI (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 5,000
Called Up Share Capital 2012-10-31 £ 5,000
Debtors 2013-10-31 £ 5,000
Debtors 2012-10-31 £ 5,000
Shareholder Funds 2013-10-31 £ 5,000
Shareholder Funds 2012-10-31 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PTI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PTI (UK) LIMITED
Trademarks
We have not found any records of PTI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PTI (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PTI (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PTI (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PTI (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PTI (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.