Background WavePink WaveYellow Wave

PTSG MANAGEMENT SERVICES LIMITED (08493298)

PTSG MANAGEMENT SERVICES LIMITED (08493298) is an active UK company. incorporated on 17 April 2013. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PTSG MANAGEMENT SERVICES LIMITED has been registered for 12 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
08493298
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
13 Flemming Court, Whistler Drive, Castleford, WF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTSG MANAGEMENT SERVICES LIMITED

PTSG MANAGEMENT SERVICES LIMITED is an active company incorporated on 17 April 2013 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 MANAGEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08493298

LTD Company

Age

12 Years

Incorporated 17 April 2013

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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

13 Flemming Court, Whistler Drive Glasshoughton Castleford, WF10 5HW,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COATES, Adam John

Active
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Secretary
Appointed 17 Apr 2013

IRVINE, John Alexander

Active
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Born July 1974
Director
Appointed 30 May 2024

TEASDALE, Paul William

Active
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Born February 1967
Director
Appointed 17 Apr 2013

WARD, Gregory

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

VARTY, Nikhil Madhukar

Resigned
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Born August 1964
Director
Appointed 30 May 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

41

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
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
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 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
Memorandum Articles
13 November 2019
MAMA
Resolution
13 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 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
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 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
2 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2013
NEWINCIncorporation