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

Pti Worldwide Limited KENILWORTH


Founded in 2008, Pti Worldwide, classified under reg no. 06507549 is an active company. Currently registered at First Floor, The Lighthouse CV8 1LQ, Kenilworth the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Katie H. and Luke H.. In addition one secretary - Katie H. - is with the firm. As of 29 March 2024, there was 1 ex director - Royston G.. There were no ex secretaries.

Pti Worldwide Limited Address / Contact

Office Address First Floor, The Lighthouse
Office Address2 85 Priory Road
Town Kenilworth
Post code CV8 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06507549
Date of Incorporation Mon, 18th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Katie H.

Position: Director

Appointed: 28 February 2020

Luke H.

Position: Director

Appointed: 28 February 2020

Katie H.

Position: Secretary

Appointed: 26 July 2011

Royston G.

Position: Director

Appointed: 18 February 2008

Resigned: 28 February 2020

Burgis & Bullock Corperate Finance Limited

Position: Corporate Secretary

Appointed: 18 February 2008

Resigned: 26 July 2011

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Katie H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Luke H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Royston G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Katie H.

Notified on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Luke H.

Notified on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Royston G.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth795 128952 4341 061 727       
Balance Sheet
Cash Bank On Hand  499 629491 362645 570662 083162 597119 324  
Current Assets997 1421 194 5901 248 1631 275 1961 472 6191 221 809495 529198 81787 831216 811
Debtors332 866280 812310 530328 135268 605526 511295 87579 493  
Net Assets Liabilities   1 082 2451 293 930881 497307 1282 2652 13561 264
Other Debtors  93 61691 858102 873111 95646 7293 023  
Property Plant Equipment  18 60213 5021 2878291 0701 242  
Cash Bank In Hand664 276275 982499 629       
Tangible Fixed Assets80 48555 96118 602       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve795 127952 4331 061 726       
Shareholder Funds795 128952 4341 061 727       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       86 990799799
Accumulated Depreciation Impairment Property Plant Equipment  49 27454 37431 87532 33332 66933 014  
Additions Other Than Through Business Combinations Property Plant Equipment      577517  
Average Number Employees During Period      3334
Corporation Tax Payable  59 33533 60552 52919 672    
Creditors  193 155207 634167 705341 003195 78460 80444 632116 101
Current Asset Investments 637 796438 004458 274558 44433 21537 057   
Current Tax For Period  59 34333 61352 53616 872    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -842-16813 452-12 133-6 451   
Fixed Assets       1 2423 1182 083
Increase Decrease In Current Tax From Adjustment For Prior Periods     2 80868   
Increase From Depreciation Charge For Year Property Plant Equipment   5 100875458336345  
Net Current Assets Liabilities763 751934 4491 055 0081 067 5621 304 914880 806299 7451 02343 199100 710
Number Shares Issued Fully Paid    1100    
Other Creditors  11 88385 53463 042206 549116 512137 045  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 299     
Other Disposals Property Plant Equipment    34 714     
Other Investments Other Than Loans     33 21537 057   
Other Taxation Social Security Payable  22 78933 17327 08161 92547 83026 155  
Par Value Share 11 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       754  
Property Plant Equipment Gross Cost  67 87667 87633 16233 16233 73934 256  
Provisions For Liabilities Balance Sheet Subtotal   -1 18112 271138-6 313-4 802  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  58 50133 44565 9887 547-6 383   
Total Assets Less Current Liabilities844 236990 4101 073 6101 081 0641 306 201881 635300 815139 25546 317102 793
Total Current Tax Expense Credit    52 53619 68068   
Trade Creditors Trade Payables  10 16955 32225 05352 85731 44234 594  
Trade Debtors Trade Receivables  215 901236 277165 732414 555249 14676 470  
Creditors Due After One Year47 05637 97611 883       
Creditors Due Within One Year233 391260 141193 155       
Number Shares Allotted 11       
Provisions For Liabilities Charges2 052         
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 1st November 2023 secretary's details were changed
filed on: 1st, November 2023
Free Download (1 page)

Company search