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

Ptf Solutions Ltd IPSWICH


Founded in 2015, Ptf Solutions, classified under reg no. 09894574 is an active company. Currently registered at 16 Playford Corner IP6 9DL, Ipswich the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Abigail E., appointed on 10 May 2018. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Ashok B., Peter E. and others listed below. There were no ex secretaries.

Ptf Solutions Ltd Address / Contact

Office Address 16 Playford Corner
Office Address2 Culpho
Town Ipswich
Post code IP6 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09894574
Date of Incorporation Mon, 30th Nov 2015
Industry Bookkeeping activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Abigail E.

Position: Director

Appointed: 10 May 2018

Ashok B.

Position: Director

Appointed: 30 November 2015

Resigned: 30 November 2015

Peter E.

Position: Director

Appointed: 30 November 2015

Resigned: 21 February 2018

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Abigail E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Maxine M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Oakley E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abigail E.

Notified on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Maxine M.

Notified on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Oakley E.

Notified on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter E.

Notified on 1 December 2016
Ceased on 21 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth587      
Balance Sheet
Cash Bank In Hand577      
Cash Bank On Hand5777 2125 7256 5164 8642 6984 946
Current Assets5 1777 8127 22511 01615 36412 69820 946
Debtors4 6006001 5004 50010 50010 00016 000
Total Inventories  1 000    
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve487      
Shareholder Funds587      
Other
Amount Specific Advance Or Credit Directors 1044 1214 2384 5501 9122 237
Amount Specific Advance Or Credit Made In Period Directors 1044 121117312312325
Amount Specific Advance Or Credit Repaid In Period Directors  104  2 950 
Average Number Employees During Period 111111
Creditors4 5904 0626 8706 4316 7304 1264 746
Creditors Due Within One Year4 590      
Net Current Assets Liabilities5873 7503554 5858 6348 57216 200
Number Shares Allotted100      
Number Shares Issued Fully Paid 100100100100100100
Par Value Share1111111
Share Capital Allotted Called Up Paid100      
Total Assets Less Current Liabilities5873 7503554 5858 6348 57216 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 3, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search