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

Ptv (UK) Limited BIRMINGHAM


Founded in 2013, Ptv (UK), classified under reg no. 08771152 is an active company. Currently registered at Part 9th Floor (east) Part 9th Floor (east) B16 8PE, Birmingham the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Karsten K., Christian H. and Ntevrim T.. Of them, Ntevrim T. has been with the company the longest, being appointed on 26 May 2021 and Karsten K. has been with the company for the least time - from 23 May 2023. 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 - Michel Z. who worked with the the firm until 31 July 2018.

Ptv (UK) Limited Address / Contact

Office Address Part 9th Floor (east) Part 9th Floor (east)
Office Address2 54 Hagley Road
Town Birmingham
Post code B16 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08771152
Date of Incorporation Tue, 12th Nov 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Karsten K.

Position: Director

Appointed: 23 May 2023

Christian H.

Position: Director

Appointed: 07 October 2021

Ntevrim T.

Position: Director

Appointed: 26 May 2021

Johannes K.

Position: Director

Appointed: 07 October 2021

Resigned: 30 March 2023

Peter O.

Position: Director

Appointed: 01 August 2019

Resigned: 07 October 2021

Vincentius K.

Position: Director

Appointed: 31 July 2018

Resigned: 31 July 2019

Dyonisius G.

Position: Director

Appointed: 31 July 2018

Resigned: 31 December 2021

Michel Z.

Position: Director

Appointed: 01 April 2015

Resigned: 31 July 2018

Michel Z.

Position: Secretary

Appointed: 12 November 2013

Resigned: 31 July 2018

Miller C.

Position: Director

Appointed: 12 November 2013

Resigned: 31 July 2018

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Ptv Planung Transport Verkehr Ag from Karlsruhe, Germany. 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.

Ptv Planung Transport Verkehr Ag

Haid-Und-Neu-Str 13-15, Karlsruhe, 76131, Germany

Legal authority German Law
Legal form Limited
Country registered Germany
Place registered Germany
Registration number 109262
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand591 2611 229 643818 975573 963
Current Assets1 456 1881 657 3343 482 6133 746 118
Debtors864 927427 6912 663 6383 172 155
Net Assets Liabilities448 4871 009 1871 991 1062 689 345
Other Debtors26 54022 38944 429314 689
Property Plant Equipment8 94711 93129 46633 298
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal398 843428 5251 100 503601 093
Accumulated Amortisation Impairment Intangible Assets  815 
Accumulated Depreciation Impairment Property Plant Equipment22 61826 50134 11340 601
Additions Other Than Through Business Combinations Property Plant Equipment 6 86713 54524 505
Amounts Owed By Related Parties223 041129 4011 638 3322 582 478
Amounts Owed To Group Undertakings156 30410 304 1 328
Average Number Employees During Period761416
Corporation Tax Payable89 62160 44118 893135 928
Creditors616 105231 374429 834486 901
Dividend Income From Group Undertakings   318 360
Fixed Assets 11 93139 40533 348
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 32025 50015 740221 160
Increase From Amortisation Charge For Year Intangible Assets  8151 397
Increase From Depreciation Charge For Year Property Plant Equipment 3 8837 61212 660
Intangible Assets  4 889 
Intangible Assets Gross Cost  5 704 
Interest Income From Group Undertakings Participating Interests  1 38926 742
Investments Fixed Assets  5 05050
Investments In Group Undertakings Participating Interests  5 05050
Net Current Assets Liabilities840 0831 425 9603 052 7793 259 217
Other Creditors82 59175 575167 519141 254
Other Taxation Social Security Payable255 86467 857221 199197 753
Property Plant Equipment Gross Cost31 56538 43263 57973 899
Provisions For Liabilities Balance Sheet Subtotal1 7001795752 127
Total Assets Less Current Liabilities849 0301 437 8913 092 1843 292 565
Trade Creditors Trade Payables31 72517 19722 22310 638
Trade Debtors Trade Receivables615 346275 901980 877274 988
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets  -5 7045 704
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -11 60214 185
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets   2 212
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   6 172

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 14th, September 2023
Free Download (13 pages)

Company search