• UK
  • PTKENT LTD - 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA, United Kingdom

Company Information

Company registration number
05041501
Company Status
CLOSED
Country
United Kingdom
Registered Address
3rd Floor, 37 Frederick Place
Brighton
East Sussex
BN1 4EA
3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA UK

Management

Managing Directors
AMOS, Jennifer Elizabeth
KEMP, Jillian Michele
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2004-02-11
Dissolved on
2023-04-04
SIC/NACE
99999

Jurisdiction Particularities

Additional Status Details
Dissolved
Previous Names
PITMAN TRAINING (KENT) LTD
Filing of Accounts
Due Date:
Last Date: 2014-10-31

PTKENT LTD Company Description

PTKENT LTD is a ltd registered in United Kingdom with the Company reg no 05041501. Its current trading status is "closed". It was registered 2004-02-11. It was previously called PITMAN TRAINING (KENT) LTD. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2014-10-31.It can be contacted at 3Rd Floor, 37 Frederick Place .
More information

Get PTKENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ptkent Ltd - 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA, United Kingdom

Did you know? kompany provides original and official company documents for PTKENT LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-04-04) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-01-04) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-10-21) - 600

    Add to Cart
     
  • liquidation-voluntary-resignation-liquidator (2019-10-21) - LIQ06

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-02) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-08-30) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2017-08-30) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-09) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-20) - AD01

    Add to Cart
     
  • certificate-change-of-name-company (2015-02-03) - CERTNM

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-06-25) - AA

    Add to Cart
     
  • resolution (2015-09-18) - RESOLUTIONS

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-02-26) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-09-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-10-08) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2015-09-18) - 4.20

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-04-07) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-18) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-18) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01

    Add to Cart
     
  • legacy (2012-02-07) - MG01

    Add to Cart
     
  • accounts-amended-with-made-up-date (2011-10-19) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-06-16) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2011-04-07) - CH03

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-04-07) - CH01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-03-09) - AP03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2011-02-15) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-05-25) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-05-18) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-05-18) - TM01

    Add to Cart
     
  • legacy (2010-05-15) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-25) - AR01

    Add to Cart
     
  • legacy (2009-02-16) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-07-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-05-27) - AA

    Add to Cart
     
  • legacy (2008-02-13) - 288c

    Add to Cart
     
  • legacy (2008-02-13) - 363a

    Add to Cart
     
  • legacy (2008-07-10) - 395

    Add to Cart
     
  • legacy (2007-02-12) - 363a

    Add to Cart
     
  • legacy (2007-04-19) - 225

    Add to Cart
     
  • legacy (2007-12-13) - 287

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-08-02) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-09-15) - AA

    Add to Cart
     
  • legacy (2006-09-15) - 225

    Add to Cart
     
  • legacy (2006-02-17) - 363a

    Add to Cart
     
  • legacy (2005-12-01) - 287

    Add to Cart
     
  • legacy (2005-05-10) - 88(2)R

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2005-04-18) - AA

    Add to Cart
     
  • legacy (2005-02-22) - 363s

    Add to Cart
     
  • legacy (2005-02-18) - 225

    Add to Cart
     
  • certificate-change-of-name-company (2004-12-29) - CERTNM

    Add to Cart
     
  • legacy (2004-10-27) - 288a

    Add to Cart
     
  • legacy (2004-02-16) - 288b

    Add to Cart
     
  • incorporation-company (2004-02-11) - NEWINC

    Add to Cart
     

expand_less