Background WavePink WaveYellow Wave

PTSG ELECTRICAL SERVICES LIMITED (02811979)

PTSG ELECTRICAL SERVICES LIMITED (02811979) is an active UK company. incorporated on 23 April 1993. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). PTSG ELECTRICAL SERVICES LIMITED has been registered for 32 years. Current directors include IRVINE, John Alexander, MITCHELL, Mark Peter, TEASDALE, Paul William and 1 others.

Company Number
02811979
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
IRVINE, John Alexander, MITCHELL, Mark Peter, TEASDALE, Paul William, WARD, Gregory
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTSG ELECTRICAL SERVICES LIMITED

PTSG ELECTRICAL SERVICES LIMITED is an active company incorporated on 23 April 1993 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). PTSG ELECTRICAL SERVICES LIMITED was registered 32 years ago.(SIC: 33190)

Status

active

Active since 32 years ago

Company No

02811979

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

THOR LIGHTNING PROTECTION LIMITED
From: 23 April 1993To: 28 June 2013
Contact
Address

13 Flemming Court Whistler Drive Castleford, WF10 5HW,

Previous Addresses

C/O Ncm Ltd Unit 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW England
From: 14 December 2010To: 17 April 2012
Unit 43 Winpenny Road Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire ST5 7RH
From: 23 April 1993To: 14 December 2010
Timeline

45 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Capital Reduction
Oct 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Share Buyback
Oct 10
Share Issue
Dec 10
Share Issue
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Loan Secured
Jul 17
Loan Secured
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Left
Apr 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Nov 24
Funding Round
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Dec 25
Capital Update
Dec 25
Funding Round
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
9
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 10 Dec 2010

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

MITCHELL, Mark Peter

Active
Flemming Court, CastlefordWF10 5HW
Born November 1970
Director
Appointed 26 Jan 2026

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 10 Dec 2010

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BARNETT, Samantha

Resigned
2 Warren Road, Stoke On TrentST6 6HW
Secretary
Appointed 11 Feb 1998
Resigned 10 Dec 2010

LOWE, Derek

Resigned
131 Turnhurst Road, Stoke On TrentST6 6JU
Secretary
Appointed 23 Apr 1993
Resigned 30 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1993
Resigned 23 Apr 1993

BARNETT, Samantha

Resigned
2 Warren Road, Stoke On TrentST6 6HW
Born January 1970
Director
Appointed 27 Jul 1998
Resigned 10 Dec 2010

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 10 Dec 2010
Resigned 10 Oct 2019

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 10 Dec 2010
Resigned 12 Aug 2024

COLLEY, Anthony

Resigned
37 Chatterley Close, NewcastleST5 8LE
Born October 1966
Director
Appointed 20 Oct 2003
Resigned 10 Dec 2010

COLLEY, Paul

Resigned
4 The Limes, NewcastleST5 8QX
Born August 1965
Director
Appointed 11 Feb 1998
Resigned 28 Feb 2020

COLLEY, Roy

Resigned
32 Mucklestone Road, Market DraytonTF9 4ES
Born February 1938
Director
Appointed 23 Apr 1993
Resigned 04 Feb 2003

DACK, Andrew Steven

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1962
Director
Appointed 10 Nov 2011
Resigned 09 Jan 2026

FINNEY, Craig Martin

Resigned
Faulds Court, NewcastleST5 0FA
Born March 1975
Director
Appointed 24 Feb 2005
Resigned 10 Dec 2010

LOWE, Derek

Resigned
131 Turnhurst Road, Stoke On TrentST6 6JU
Born January 1950
Director
Appointed 23 Apr 1993
Resigned 30 Jan 1998

PEPPIATT, Robert Anthony

Resigned
28 Menai Drive, Stoke On TrentST8 7BN
Born June 1947
Director
Appointed 23 Apr 1993
Resigned 30 Jan 1998

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

1

Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Resolution
13 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Memorandum Articles
23 April 2019
MAMA
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Resolution
27 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Legacy
23 December 2010
MG02MG02
Legacy
23 December 2010
MG02MG02
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Capital Alter Shares Subdivision
16 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Capital Cancellation Shares
20 October 2010
SH06Cancellation of Shares
Capital Cancellation Shares
20 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 October 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
6 July 2006
169169
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
123Notice of Increase in Nominal Capital
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
9 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
224224
Legacy
10 May 1993
88(2)R88(2)R
Legacy
29 April 1993
288288
Incorporation Company
23 April 1993
NEWINCIncorporation