CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PT ORGANICS LIMITED
Company
PT ORGANICS
Phone:
01603 957 960
A⁺
rating
KEY FINANCES
Year
2011
Assets
£911.07k
▲ £222.56k (32.33 %)
Cash
£114.18k
▲ £27.05k (31.05 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£911.07k
▲ £222.56k (32.33 %)
Download Balance Sheet for 2010-2011
REGISTRATION INFO
Check the company
UK
Kensington and Chelsea
Company name
PT ORGANICS LIMITED
Company number
05948439
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Sep 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
www.pumpkintreesnacks.co.uk
Phones
01603 957 960
Registered Address
3 KENDRICK MEWS,
LONDON,
ENGLAND,
SW7 3HG
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Registered office address changed from 5-6 Kendrick Mews London SW7 3HG to 3 Kendrick Mews London SW7 3HG on 7 September 2016
See Also
PT IT SOLUTIONS LIMITED
PT LIGHTING LIMITED
PT PLUMBING SERVICES LIMITED
PT PROJECTS LIMITED
PT TENNIS LTD
PTB TRANSPORT PLANNING LIMITED
Last update 2018
PT ORGANICS LIMITED DIRECTORS
Jane Meyer
Acting
PSC
Appointed
23 June 2008
Occupation
Director
Role
Director
Age
76
Nationality
Uk
Address
3 Kendrick Mews, London, England, SW7 3HG
Country Of Residence
England
Name
MEYER, Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Timothy Henry Meyer
Acting
Appointed
10 September 2009
Occupation
Dir
Role
Director
Age
83
Nationality
United States
Address
3 Kendrick Mews, London, England, SW7 3HG
Country Of Residence
Usa
Name
MEYER, Timothy Henry
John Mark Troutbeck Buxton
Resigned
Appointed
27 September 2006
Resigned
09 September 2009
Role
Secretary
Address
A66 Albion Riverside, 8 Hester Road, London, SW11 4AJ
Name
BUXTON, John Mark Troutbeck
HAL MANAGEMENT LIMITED
Resigned
Appointed
27 September 2006
Resigned
27 September 2006
Role
Secretary
Address
Hanover House, 14 Hanover Square, London, W1S 1HP
Name
HAL MANAGEMENT LIMITED
Elizabeth Finlay Buxton
Resigned
Appointed
27 September 2006
Resigned
09 September 2009
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
A66 Albion Riverside, 8 Hester Road, London, SW11 4AJ
Name
BUXTON, Elizabeth Finlay
John Mark Troutbeck Buxton
Resigned
Appointed
27 September 2006
Resigned
09 September 2009
Occupation
Secretary
Role
Director
Age
79
Nationality
British
Address
A66 Albion Riverside, 8 Hester Road, London, SW11 4AJ
Name
BUXTON, John Mark Troutbeck
Ben Ford
Resigned
Appointed
10 September 2009
Resigned
31 March 2013
Occupation
Dir
Role
Director
Age
49
Nationality
British
Address
16 Bridge View, Oundle, Northamtonshire, PE8 4DT
Country Of Residence
Uk
Name
FORD, Ben
HAL DIRECTORS LIMITED
Resigned
Appointed
27 September 2006
Resigned
27 September 2006
Role
Director
Address
Hanover House, 14 Hanover Square, London, W1S 1HP
Name
HAL DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.