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

Ptg Treatments Limited GREATER MANCHESTER


Ptg Treatments started in year 1955 as Private Limited Company with registration number 00549613. The Ptg Treatments company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Greater Manchester at Victoria House 29 Victoria Road. Postal code: BL6 5NA. Since Friday 5th December 1997 Ptg Treatments Limited is no longer carrying the name Ptg Holdings.

The company has 4 directors, namely David M., David B. and Sandra P. and others. Of them, Stephen A. has been with the company the longest, being appointed on 1 March 2000 and David M. has been with the company for the least time - from 18 July 2023. Currently 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.

Ptg Treatments Limited Address / Contact

Office Address Victoria House 29 Victoria Road
Office Address2 Horwich
Town Greater Manchester
Post code BL6 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549613
Date of Incorporation Fri, 20th May 1955
Industry Sawmilling and planing of wood
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

David M.

Position: Director

Appointed: 18 July 2023

David B.

Position: Director

Appointed: 01 March 2022

Icm Administration Limited

Position: Corporate Secretary

Appointed: 24 January 2020

Sandra P.

Position: Director

Appointed: 30 November 2009

Stephen A.

Position: Director

Appointed: 01 March 2000

Stephanie S.

Position: Director

Appointed: 01 March 2022

Resigned: 18 July 2023

Christopher B.

Position: Secretary

Appointed: 02 July 2013

Resigned: 24 January 2020

Neil R.

Position: Director

Appointed: 01 February 2003

Resigned: 31 December 2020

Christopher A.

Position: Secretary

Appointed: 24 October 2001

Resigned: 02 July 2013

Julian P.

Position: Secretary

Appointed: 31 December 2000

Resigned: 24 October 2001

Christopher B.

Position: Director

Appointed: 31 October 2000

Resigned: 09 August 2004

Janice F.

Position: Secretary

Appointed: 08 June 2000

Resigned: 31 December 2000

Jill S.

Position: Secretary

Appointed: 23 May 2000

Resigned: 07 June 2000

Julian P.

Position: Director

Appointed: 01 March 2000

Resigned: 30 November 2009

Patrick A.

Position: Director

Appointed: 01 March 2000

Resigned: 31 October 2000

Steven R.

Position: Director

Appointed: 31 January 1998

Resigned: 31 March 2000

Steven R.

Position: Secretary

Appointed: 31 January 1998

Resigned: 07 June 2000

Francis M.

Position: Director

Appointed: 01 August 1995

Resigned: 14 December 1998

Jeremy P.

Position: Director

Appointed: 01 August 1995

Resigned: 30 April 2003

Roland F.

Position: Director

Appointed: 01 June 1994

Resigned: 31 January 1998

Roland F.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 January 1998

Peter F.

Position: Secretary

Appointed: 31 December 1993

Resigned: 01 June 1994

Richard M.

Position: Director

Appointed: 31 December 1993

Resigned: 24 December 1999

Peter F.

Position: Director

Appointed: 31 December 1993

Resigned: 01 June 1994

Peter Q.

Position: Director

Appointed: 28 July 1992

Resigned: 31 December 1993

Robert A.

Position: Director

Appointed: 28 July 1992

Resigned: 31 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Ptg Treatments Holdings Limited from Chichester. This PSC is categorised as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cardinal International Ltd that entered Chichester, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ptg Treatments Holdings Limited

Suite 29, Forum House Stirling Road, Chichester, PO19 7DN

Legal authority United Kingdom (England And Wales)
Legal form Private Limited
Country registered England And Wales
Place registered England
Registration number 10886317
Notified on 10 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cardinal International Ltd

Suite 29 Forum House, Stirling Road, Chichester, PO19 7DN, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01541386
Notified on 6 April 2016
Ceased on 10 August 2017
Nature of control: 75,01-100% shares

Company previous names

Ptg Holdings December 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand333 2411 228 942393 893320 779377 459352 8221 024 923368 710
Current Assets3 303 9793 800 2162 622 3921 456 5581 217 0591 570 4422 238 3411 575 635
Debtors2 897 8032 501 4942 156 3651 021 317738 3311 080 517915 267968 644
Other Debtors440 447374 547 449 647280 305107 400164 699365 244
Property Plant Equipment658 236632 680559 786562 343669 936578 452346 285327 106
Total Inventories72 93569 78072 134114 462101 269137 103298 151238 281
Other
Audit Fees Expenses 8 4006 0007 150    
Company Contributions To Money Purchase Plans Directors 13 44418 53880 129    
Director Remuneration 179 760199 168164 486    
Accrued Liabilities Deferred Income 315 652290 967241 047    
Accumulated Depreciation Impairment Property Plant Equipment1 550 7391 648 6631 642 8211 654 5821 771 0601 862 4001 472 7381 245 660
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  54 543 -26 788   
Administrative Expenses 659 732832 3521 013 134    
Amounts Owed By Group Undertakings1 950 0001 700 0001 300 00094 89194 86096 660  
Amounts Owed To Group Undertakings   7 600  1 3307 634
Average Number Employees During Period2021212220192016
Comprehensive Income Expense 654 627454 556460 660    
Cost Sales 1 487 5801 604 0991 500 435    
Creditors770 334586 388581 114617 176457 730519 249507 202385 849
Deferred Tax Asset Debtors  171 400121 687    
Depreciation Expense Property Plant Equipment 140 269145 992147 463    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 345151 834135 70220 35037 450472 589300 457
Disposals Property Plant Equipment 42 346151 834139 27225 75041 500708 989300 457
Dividends Paid  1 700 0001 660 000    
Dividends Paid On Shares Interim  1 700 0001 660 000    
Fixed Assets658 237632 681559 787562 343    
Further Operating Expense Item Component Total Operating Expenses 8 400      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 135 95520 511147 370223 291168 249143 91752 081
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   9 514    
Gain Loss On Disposals Property Plant Equipment 2 5006 5004 930    
Gross Profit Loss 1 357 5531 336 1421 353 962    
Increase From Depreciation Charge For Year Property Plant Equipment 140 269145 992147 463136 828128 79082 92773 379
Investments Fixed Assets111     
Investments In Group Undertakings 11-1    
Merchandise 69 78072 134114 462    
Net Assets Liabilities Subsidiaries -300-300     
Net Current Assets Liabilities2 533 6453 213 8282 041 278839 382759 3291 051 1931 731 1391 189 786
Number Shares Issued Fully Paid  108 944108 944    
Operating Profit Loss  509 099484 234    
Other Creditors464 490315 729 241 726162 388161 216197 038209 373
Other Deferred Tax Expense Credit 60 24854 54349 713    
Other Interest Receivable Similar Income Finance Income   26 139    
Other Investments Other Than Loans11      
Other Operating Income Format1 17 05427 893143 406    
Other Taxation Social Security Payable75 58714 83715 04389 62658 45376 04767 69918 894
Par Value Share  11    
Pension Other Post-employment Benefit Costs Other Pension Costs 17 456133 296151 385    
Percentage Class Share Held In Subsidiary  100     
Prepayments 148 604217 098327 436    
Profit Loss 654 627454 556460 660    
Profit Loss On Ordinary Activities Before Tax 714 875509 099510 373    
Property Plant Equipment Gross Cost2 208 9752 281 3432 202 6072 216 9252 440 9962 440 8521 819 0231 572 766
Provisions -225 943-171 400-121 687-148 475-165 950-214 578-234 098
Social Security Costs 61 48265 69166 159    
Staff Costs Employee Benefits Expense 754 842841 760866 932    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 60 24854 54349 713    
Total Additions Including From Business Combinations Property Plant Equipment 114 71473 098153 590249 82141 35687 16054 200
Total Assets Less Current Liabilities3 191 8823 846 5092 601 0651 401 7251 429 2651 629 6452 077 4241 516 892
Total Operating Lease Payments 179 288196 149281 223    
Trade Creditors Trade Payables230 257199 126213 729278 224236 889281 986241 135149 948
Trade Debtors Trade Receivables507 356426 947467 867476 779363 166710 507535 990369 302
Turnover Revenue 2 845 1332 940 2412 854 397    
Wages Salaries 675 904642 773649 388    
Capital Commitments       62 296

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements