Company Information for PRT ENGINEERING CONSULTANTS LIMITED
272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW,
|
Company Registration Number
06411476
Private Limited Company
Active |
Company Name | |
---|---|
PRT ENGINEERING CONSULTANTS LIMITED | |
Legal Registered Office | |
272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW | |
Company Number | 06411476 | |
---|---|---|
Company ID Number | 06411476 | |
Date formed | 2007-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945298287 |
Last Datalog update: | 2023-12-05 16:13:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OPTIMUM BUSINESS SOLUTIONS NW LIMITED |
||
PAUL THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT MANAGEMENT SERVICES LTD | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
PARCE LTD | Company Secretary | 2016-01-01 | CURRENT | 2013-04-25 | Dissolved 2017-09-26 | |
UK ZERO CARBON SOLUTION LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
KENDRICK TAXIS LTD | Company Secretary | 2011-04-06 | CURRENT | 2003-11-04 | Dissolved 2015-12-22 | |
THE JENNIFER TRUST | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
G AND J PRODUCTIONS LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
JDA LOGISTICS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Liquidation | |
NORTH WEST FIRE & SECURITY LTD | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
P B N COURIER SERVICES LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2003-07-24 | Dissolved 2013-12-23 | |
LBWW LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
AERIAL PHOTO SOLUTIONS LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-02-12 | Active | |
HORWICH DENTAL CARE CENTRE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
S. BOLZ LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1973-11-23 | Active | |
COLE ROOFING SERVICES LTD | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
DPR CONSULTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-08-28 | Active - Proposal to Strike off | |
DENNISON 2000 LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2004-06-11 | Dissolved 2015-01-20 | |
ASSOCIATED WEST PENNINE COURIERS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
OBS MANAGEMENT LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
OB SOLUTIONS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-01-26 | Active | |
NORTH WEST ALARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1995-08-04 | Active | |
BATHROOM DESIGN & SUPPLY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2003-02-14 | Active | |
ANDERS PLUMBING & HEATING LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
LAW PRINT & PACKAGING MANAGEMENT LTD | Company Secretary | 2005-06-09 | CURRENT | 2004-01-15 | Active | |
TEKNIGRAFIKS LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2003-07-01 | Active | |
NORTH WEST SECURITY SYSTEMS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2003-07-09 | Active | |
NORTHERN RECOVERIES & CLAIMS CONSULTANTS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2000-11-15 | Dissolved 2018-06-05 | |
PALMER SQUARED LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TINYBOY PRODUCTIONS LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2017-04-04 | |
TOTAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1988-04-20 | Active | |
BSC HOLDINGS LTD | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | In Administration/Administrative Receiver | |
SUPERGLASS LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
MAN YUEN LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-09-09 | |
TECHNICAL EDGE SYSTEMS LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-03-18 | Dissolved 2015-03-30 | |
NB RESOLUTION SERVICES LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
S T FITNESS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-09-13 | Active | |
REGALCARE SHOWERS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES | ||
20/10/22 STATEMENT OF CAPITAL GBP 100 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM 103 Bradley House Radcliffe Moor Road Bolton Lancs | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 29/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/07 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S366A DISP HOLDING AGM 29/10/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 29/10/07 | |
ELRES | S386 DISP APP AUDS 29/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2011-11-01 | £ 10,190 |
---|
Creditors and other liabilities
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 PRT ENGINEERING CONSULTANTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 8,657 |
Current Assets | 2011-11-01 | £ 12,142 |
Debtors | 2011-11-01 | £ 3,485 |
Fixed Assets | 2011-11-01 | £ 1,775 |
Shareholder Funds | 2011-11-01 | £ 3,727 |
Tangible Fixed Assets | 2011-11-01 | £ 1,775 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as PRT ENGINEERING CONSULTANTS LIMITED are:
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. |