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

Ptr Lettings Ltd NEWTON ABBOT


Founded in 2004, Ptr Lettings, classified under reg no. 05199284 is an active company. Currently registered at Milton Farm TQ12 6AT, Newton Abbot the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 24th March 2022 Ptr Lettings Ltd is no longer carrying the name Franz Leasing.

The firm has one director. Peter S., appointed on 27 March 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the firm until 27 March 2021.

Ptr Lettings Ltd Address / Contact

Office Address Milton Farm
Office Address2 East Ogwell
Town Newton Abbot
Post code TQ12 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05199284
Date of Incorporation Fri, 6th Aug 2004
Industry Taxi operation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Peter S.

Position: Director

Appointed: 27 March 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2004

Resigned: 06 August 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 August 2004

Resigned: 06 August 2004

Frankie H.

Position: Director

Appointed: 06 August 2004

Resigned: 27 March 2021

Peter S.

Position: Director

Appointed: 06 August 2004

Resigned: 01 September 2006

Peter S.

Position: Secretary

Appointed: 06 August 2004

Resigned: 27 March 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Peter S. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Frankie H. This PSC owns 75,01-100% shares.

Peter S.

Notified on 27 March 2021
Nature of control: 75,01-100% shares

Frankie H.

Notified on 6 April 2016
Ceased on 27 March 2021
Nature of control: 75,01-100% shares

Company previous names

Franz Leasing March 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 5691 434368       
Balance Sheet
Cash Bank On Hand  5 1024 7997304 2172 37226 553 13 750
Current Assets9 43312 90616 2787 57717 16520 56913 01327 93313 75425 198
Debtors6 28112 45511 1762 77816 43516 35210 6411 38013 75411 448
Net Assets Liabilities  3712581 1552 4522 2604 5888 7648 748
Other Debtors  9 797 15 00015 7169 70149713 43810 880
Property Plant Equipment  16 60222 50315 49011 6188 1356 102 274 104
Cash Bank In Hand3 1524515 102       
Net Assets Liabilities Including Pension Asset Liability1 5691 434368       
Tangible Fixed Assets10 30111 55616 598       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve10 0689 9338 867       
Shareholder Funds1 5691 434368       
Other
Accrued Liabilities  4575991 352897930655
Accumulated Depreciation Impairment Property Plant Equipment  20 65228 01124 42928 30124 08426 117 4 094
Additions Other Than Through Business Combinations Property Plant Equipment   13 827     278 198
Average Number Employees During Period   1111111
Creditors  32 50827 32631 50029 73518 88829 4474 990267 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -142-8 746 -6 929 -26 117 
Disposals Property Plant Equipment   -567-10 595 -7 700 -32 219 
Dividend Per Share Final     1 000 1 000  
Dividend Per Share Interim  12 00012 0003 000 5 800   
Dividend Per Share Proposed But Not Paid    1 000 1 000   
Dividends Proposed But Not Paid    1 000 1 000   
Further Item Creditors Component Total Creditors         207 500
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income      8 500   
Increase From Depreciation Charge For Year Property Plant Equipment   7 5015 1643 8722 7122 033 4 094
Net Current Assets Liabilities-8 732-10 122-16 230-19 749-14 335-9 166-5 875-1 5148 7642 144
Number Shares Issued Fully Paid  11111111
Other Creditors  1 04411 1679 7652 4782 89512 2304 1541 591
Other Remaining Borrowings         267 500
Par Value Share 111111111
Prepayments  1 3782 7781 28563694088331649
Property Plant Equipment Gross Cost  37 25450 51439 91939 91932 21932 219 278 198
Taxation Social Security Payable    59 17114  
Total Assets Less Current Liabilities         276 248
Total Borrowings         267 500
Trade Creditors Trade Payables  5 6752 1706 8454 2003871 074387 
Trade Debtors Trade Receivables    150    519
Director Remuneration   3 1208 1608 4608 7009 5401 860 
Creditors Due Within One Year18 16523 02832 508       
Fixed Assets10 30111 55616 598       
Number Shares Allotted111       
Revaluation Reserve-8 500-8 500-8 500       
Value Shares Allotted111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from The Glen Caton Ashburton Devon TQ13 7LH on 20th September 2023 to Milton Farm East Ogwell Newton Abbot Devon TQ12 6AT
filed on: 20th, September 2023
Free Download (1 page)

Company search