Background WavePink WaveYellow Wave

PTSC LIMITED (NI604821)

PTSC LIMITED (NI604821) is an active UK company. incorporated on 20 October 2010. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PTSC LIMITED has been registered for 15 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
NI604821
Status
active
Type
ltd
Incorporated
20 October 2010
Age
15 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTSC LIMITED

PTSC LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PTSC LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

NI604821

LTD Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Unit 10 Monaghan Court Newry County Down BT35 6BH
From: 16 January 2012To: 27 April 2018
Unit 10 Monaghan Court Monaghan Street Newry Co Down Bt35 06A
From: 20 October 2010To: 16 January 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Jan 18
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Sept 20
Owner Exit
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 18 Oct 2024

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 10 Oct 2017

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 18 Oct 2024

MCDONNELL, Martin

Resigned
Monaghan Court, NewryBT35 6BH
Secretary
Appointed 20 Oct 2010
Resigned 14 Sept 2012

WHITE, Eamonn

Resigned
Dromiskin, Co. Louth
Secretary
Appointed 14 Sept 2012
Resigned 23 Mar 2016

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 23 Mar 2016
Resigned 01 Sept 2020

MCDONNELL, Martin

Resigned
Monaghan Court, NewryBT35 6BH
Born May 1962
Director
Appointed 20 Oct 2010
Resigned 14 Sept 2012

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 10 Oct 2017
Resigned 11 Jun 2025

MURDOCK, Fiona Noelle

Resigned
Monaghan Court, NewryBT35 6BH
Born December 1967
Director
Appointed 23 Mar 2016
Resigned 11 Nov 2016

MURDOCK, Kathleen Marie

Resigned
Monaghan Court, NewryBT35 6BH
Born August 1964
Director
Appointed 23 Mar 2016
Resigned 11 Nov 2016

WHITE, Eamonn

Resigned
Blackthorn Business Park, Dundalk
Born June 1957
Director
Appointed 14 Sept 2012
Resigned 23 Mar 2016

Persons with significant control

6

2 Active
4 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 05 Oct 2023

Mrs Fiona Noelle Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 07 Mar 2019
Ceased 11 Jun 2025
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 05 Oct 2023

Mrs Kathleen Marie Murdock

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Significant influence or control
Notified 07 Mar 2019
Grosvenor Road, EpsomKT18 6JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Incorporation Company
20 October 2010
NEWINCIncorporation