You are here: bizstats.co.uk > a-z index > P list > PT list

Ptrc Education And Research Services Limited CORBY


Ptrc Education And Research Services started in year 1976 as Private Limited Company with registration number 01243187. The Ptrc Education And Research Services company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Corby at 3-4 Earlstrees Court. Postal code: NN17 4AX.

At present there are 3 directors in the the company, namely Alan J., Andrew W. and Daniel P.. In addition one secretary - Andrew W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ptrc Education And Research Services Limited Address / Contact

Office Address 3-4 Earlstrees Court
Office Address2 Earlstrees Road
Town Corby
Post code NN17 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243187
Date of Incorporation Thu, 5th Feb 1976
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alan J.

Position: Director

Appointed: 07 November 2019

Andrew W.

Position: Director

Appointed: 04 November 2016

Andrew W.

Position: Secretary

Appointed: 04 November 2016

Daniel P.

Position: Director

Appointed: 24 October 2013

Simon B.

Position: Director

Appointed: 23 July 2020

Resigned: 19 November 2021

Kevin R.

Position: Director

Appointed: 01 December 2015

Resigned: 30 June 2022

Richard W.

Position: Director

Appointed: 01 October 2015

Resigned: 23 October 2019

Duncan S.

Position: Secretary

Appointed: 22 January 2014

Resigned: 04 November 2016

Duncan S.

Position: Director

Appointed: 22 January 2014

Resigned: 04 November 2016

Nick R.

Position: Director

Appointed: 15 March 2012

Resigned: 19 November 2021

David P.

Position: Director

Appointed: 03 November 2011

Resigned: 19 November 2021

Neil A.

Position: Director

Appointed: 03 November 2011

Resigned: 01 October 2015

John R.

Position: Director

Appointed: 27 September 2010

Resigned: 09 December 2011

Sarah S.

Position: Director

Appointed: 19 March 2009

Resigned: 30 April 2010

William A.

Position: Director

Appointed: 19 March 2009

Resigned: 13 December 2011

Paul B.

Position: Director

Appointed: 18 December 2008

Resigned: 03 November 2011

Richard E.

Position: Director

Appointed: 18 December 2008

Resigned: 22 January 2014

Richard E.

Position: Secretary

Appointed: 18 December 2008

Resigned: 22 January 2014

Anne C.

Position: Director

Appointed: 18 December 2008

Resigned: 03 November 2011

Stephen A.

Position: Director

Appointed: 18 December 2008

Resigned: 31 December 2015

Anne C.

Position: Director

Appointed: 28 September 1991

Resigned: 18 December 2008

Christopher O.

Position: Director

Appointed: 28 September 1991

Resigned: 01 April 2000

Sarah S.

Position: Director

Appointed: 28 September 1991

Resigned: 18 December 2008

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is The Chartered Institute Of Logistics and Transport In The Uk from Corby, England. This PSC is classified as "a charitable company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Kevin R. This PSC has significiant influence or control over the company,. Moving on, there is Richard W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

The Chartered Institute Of Logistics And Transport In The Uk

Unit C Earlstrees Court, Earlstrees Industrial Estate, Corby, NN17 4AX, England

Legal authority Companies Act
Legal form Charitable Company
Country registered England
Place registered England
Registration number 2629347
Notified on 30 September 2018
Nature of control: 75,01-100% shares

Kevin R.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Current Assets11100
Net Assets Liabilities111
Other
Creditors  99
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements