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

Ptg Workholding Limited BRISTOL


Ptg Workholding started in year 1994 as Private Limited Company with registration number 02963866. The Ptg Workholding company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bristol at 73 High Street. Postal code: BS16 5HE. Since 1994/09/23 Ptg Workholding Limited is no longer carrying the name Choicescope.

The firm has one director. David R., appointed on 20 December 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Darrell M. who worked with the the firm until 22 November 2019.

Ptg Workholding Limited Address / Contact

Office Address 73 High Street
Office Address2 Staple Hill
Town Bristol
Post code BS16 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963866
Date of Incorporation Thu, 1st Sep 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

David R.

Position: Director

Appointed: 20 December 2023

David G.

Position: Director

Appointed: 05 September 1994

Resigned: 22 November 2019

Darrell M.

Position: Secretary

Appointed: 05 September 1994

Resigned: 22 November 2019

Darrell M.

Position: Director

Appointed: 05 September 1994

Resigned: 22 November 2019

Anthony W.

Position: Director

Appointed: 05 September 1994

Resigned: 20 December 2023

Timothy L.

Position: Director

Appointed: 05 September 1994

Resigned: 20 December 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1994

Resigned: 05 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 1994

Resigned: 05 September 1994

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Applied Automation (Holdings) Limited from Plymouth, United Kingdom. This PSC is classified as "a 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 PSC register is Anthony W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Applied Automation (Holdings) Limited

6 Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10796456
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony W.

Notified on 22 November 2019
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy L.

Notified on 22 November 2019
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Choicescope September 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111 454109 18685 30774 02933 232       
Balance Sheet
Cash Bank In Hand34 82126 23225 64741 12914 436       
Cash Bank On Hand    14 43629 75375 91546 11275 27885 942273 187277 736
Current Assets241 397208 990214 682255 291167 602217 277373 088369 830229 995513 877651 712669 055
Debtors206 576182 758189 035191 812135 219162 676262 409275 700113 544389 908325 818335 954
Net Assets Liabilities    33 23289 226144 840171 967107 924196 376364 490476 531
Net Assets Liabilities Including Pension Asset Liability111 454109 18685 30774 02933 232       
Other Debtors    53 24351 718131 831112 9605 498147 71221 089 
Property Plant Equipment    6 93512 82410 08113 6699 9491 4961 04738 188
Stocks Inventory   22 35017 947       
Tangible Fixed Assets11 91116 14512 1649 1566 935       
Total Inventories    17 94724 84834 76448 01841 17338 02752 70755 365
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve111 450109 18285 30374 02533 228       
Shareholder Funds111 454109 18685 30774 02933 232       
Other
Accrued Liabilities Deferred Income           1 250
Accumulated Depreciation Impairment Property Plant Equipment    41 78338 08641 99842 10245 82240 44040 88953 618
Average Number Employees During Period     4466644
Corporation Tax Payable        7 48626 84049 35631 714
Creditors    32 18428 37225 9986 9402 87269 42544 84034 167
Creditors Due After One Year6165 03122 91831 14632 184       
Creditors Due Within One Year141 234110 918118 621159 272109 121       
Debtors Due After One Year-248-70          
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 326 5 248 6 053  
Disposals Property Plant Equipment     12 500 11 995 13 835  
Dividends Paid         25 00040 00050 000
Finance Lease Liabilities Present Value Total     3 7487506 3162 872   
Increase From Depreciation Charge For Year Property Plant Equipment     4 6293 9125 3523 72067144912 729
Net Current Assets Liabilities100 16398 07296 06196 01958 481104 774160 757165 238100 847264 305408 283479 766
Other Creditors    32 18424 62425 2486245814293951 105
Other Taxation Social Security Payable    10 23037 97536 42632 9529 4265 052-7 896-1 640
Prepayments Accrued Income        1 0851 0851 085 
Profit Loss         113 452208 114162 041
Property Plant Equipment Gross Cost    48 71850 91052 07955 77155 77141 93641 93691 806
Provisions For Liabilities Balance Sheet Subtotal           7 256
Provisions For Liabilities Charges4           
Secured Debts61 39977 87044 35760 53146 196       
Tangible Fixed Assets Additions 13 450  160       
Tangible Fixed Assets Cost Or Valuation45 75948 55848 55848 55848 718       
Tangible Fixed Assets Depreciation33 84832 41336 39439 40241 783       
Tangible Fixed Assets Depreciation Charged In Period 4 7233 9813 0082 381       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 158          
Tangible Fixed Assets Disposals 10 651          
Total Additions Including From Business Combinations Property Plant Equipment     14 6921 16915 687   49 870
Total Assets Less Current Liabilities112 074114 217108 225105 17565 416117 598170 838178 907110 796265 801409 330517 954
Total Borrowings    46 19623 00352 71864 646    
Trade Creditors Trade Payables    51 13153 987123 106101 73281 358125 736194 358153 109
Trade Debtors Trade Receivables    81 976110 958130 578162 740108 046241 111303 644273 451

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements