Background WavePink WaveYellow Wave

PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738)

PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738) is an active UK company. incorporated on 20 March 2014. with registered office in Castleford. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. PTSG BUILDING ACCESS SPECIALISTS LIMITED has been registered for 12 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
08950738
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
13 Flemming Court, Whistler Drive, Castleford, WF10 5HW
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTSG BUILDING ACCESS SPECIALISTS LIMITED

PTSG BUILDING ACCESS SPECIALISTS LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Castleford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. PTSG BUILDING ACCESS SPECIALISTS LIMITED was registered 12 years ago.(SIC: 81210)

Status

active

Active since 12 years ago

Company No

08950738

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 11 September 2025 (6 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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

ACESCOTT SPECIALIST SERVICES LIMITED
From: 20 March 2014To: 1 October 2019
Contact
Address

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

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COATES, Adam John

Active
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Secretary
Appointed 20 Mar 2014

IRVINE, John Alexander

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

TEASDALE, Paul William

Active
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Born February 1967
Director
Appointed 20 Mar 2014

WARD, Gregory

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

BEDFORD, Sally Ann

Resigned
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Born September 1968
Director
Appointed 01 Jul 2014
Resigned 09 Oct 2019

COATES, Adam John

Resigned
Flemming Court, Whistler Drive, CastlefordWF10 5HW
Born September 1968
Director
Appointed 08 Oct 2019
Resigned 12 Aug 2024

DINMORE, Robin Alistair

Resigned
Whistler Drive, CastlefordWF10 5HW
Born November 1960
Director
Appointed 01 Jul 2014
Resigned 30 Apr 2017

VARTY, Nikhil Madhukar

Resigned
Flemming Court, Whistler Drive, 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

78

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
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
24 March 2025
CS01Confirmation Statement
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
21 March 2024
CS01Confirmation Statement
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
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 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
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 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
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 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
14 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Memorandum Articles
4 April 2019
MAMA
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
PARENT_ACCPARENT_ACC
Legacy
19 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 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
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation