Background WavePink WaveYellow Wave

PTSG TRAINING SOLUTIONS LIMITED (06603396)

PTSG TRAINING SOLUTIONS LIMITED (06603396) is an active UK company. incorporated on 27 May 2008. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PTSG TRAINING SOLUTIONS LIMITED has been registered for 17 years. Current directors include TEASDALE, Paul William.

Company Number
06603396
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TEASDALE, Paul William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTSG TRAINING SOLUTIONS LIMITED

PTSG TRAINING SOLUTIONS LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PTSG TRAINING SOLUTIONS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06603396

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CENTURYAN SAFETY SERVICES LIMITED
From: 18 August 2008To: 18 January 2016
PREMIER TECHNICAL SERVICES GROUP LIMITED
From: 5 August 2008To: 18 August 2008
HALLCO 1622 LIMITED
From: 27 May 2008To: 5 August 2008
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW
From: 27 May 2008To: 8 August 2011
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Loan Cleared
Sept 19
Owner Exit
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 31 Aug 2013

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 15 Aug 2008

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 19 Aug 2008
Resigned 25 Sept 2013

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 15 Aug 2008
Resigned 31 Aug 2013

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 31 Aug 2013
Resigned 25 Sept 2013

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Born January 1951
Director
Appointed 15 Aug 2008
Resigned 31 Aug 2013

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 27 May 2008
Resigned 15 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2022
Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
3 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2008
NEWINCIncorporation