Check the

PTM INTERNATIONAL LIMITED

Company
PTM INTERNATIONAL LIMITED (03480911)

PTM INTERNATIONAL

Phone: +44 (0)1635 877 085
A⁺ rating

ABOUT PTM INTERNATIONAL LIMITED

PTM International was first established in 1991, with a single vehicle carrying groupage primarily to Scandinavia. Over the past ten years our reputation and our fleet has grown, and we now have 25 units and trailers travelling daily all over Europe and beyond.

PTM International Ltd

KEY FINANCES

Year
2017
Assets
£216.65k ▼ £-97.91k (-31.13 %)
Cash
£72.92k ▲ £72.89k (251,341.38 %)
Liabilities
£84.04k ▼ £-153.85k (-64.67 %)
Net Worth
£132.62k ▲ £55.95k (72.97 %)

REGISTRATION INFO

Company name
PTM INTERNATIONAL LIMITED
Company number
03480911
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
ptminternational.co.uk
Phones
+44 (0)1635 877 085
+44 (0)1635 877 095
+44 (0)7768 443 020
01635 877 085
01635 877 095
07768 443 020
Registered Address
BELL HOUSE,
ASHFORD HILL,
THATCHAM,
BERKS,
RG19 8BB

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 100

CHARGES

30 July 2015
Status
Outstanding
Delivered
31 July 2015
Persons entitled
Pcf Asset Finance LTD
Description
Contains fixed charge.

21 September 2009
Status
Outstanding
Delivered
29 September 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 March 2006
Status
Satisfied on 3 February 2010
Delivered
10 April 2006
Persons entitled
Eurofactor (UK) Limited
Description
All assets of the company by way of a first fixed and…

30 March 2005
Status
Satisfied on 3 February 2010
Delivered
2 April 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

8 December 1998
Status
Satisfied on 3 February 2010
Delivered
14 December 1998
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

PTM INTERNATIONAL LIMITED DIRECTORS

Peter Thomas Mansky

  Acting PSC
Appointed
15 December 1997
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
93 Carruthers Court, Racecourse Road, Newbury, Berkshire, England, RG14 7GG
Country Of Residence
England
Name
MANSKY, Peter Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Margaret Ann Morris

  Resigned
Appointed
15 December 1997
Resigned
23 June 2009
Role
Secretary
Address
84 Bourne Road, Pangbourne, Reading, RG8 7JS
Name
MORRIS, Margaret Ann

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
15 December 1997
Resigned
15 December 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
15 December 1997
Resigned
15 December 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.