Company NamePTS Recycling Limited
DirectorDavid Taisto Gauja
Company StatusActive
Company Number01599610
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Taisto Gauja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(17 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr Cyril Thorpe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Director NameMrs Patricia Thorpe
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleDirector/Company Secretary
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Secretary NameMrs Patricia Thorpe
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressAbbots Croft
Newsham
Richmond
North Yorkshire
DL11 7RD
Secretary NameShirley Diane Gauja
NationalityBritish
StatusResigned
Appointed29 March 1999(17 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Fields House
Newsham
Richmond
North Yorkshire
DL11 7RF

Contact

Websiteptsdemolition.com
Email address[email protected]
Telephone01325 308080
Telephone regionDarlington

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Taisto Gauja
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 November 1982Delivered on: 8 November 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts and uncalled capial.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
23 October 2014Company name changed tyne tees demolition services LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
23 October 2014Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA on 23 October 2014 (1 page)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 July 2011Company name changed northern steel and timber LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
12 July 2011Change of name notice (2 pages)
7 July 2011Termination of appointment of Shirley Gauja as a secretary (1 page)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: warehouse 1 faverdale industrial estate darlington county durham DL3 0PP (1 page)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 April 1999Auditor's resignation (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
15 September 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 December 1995Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
24 November 1981Incorporation (14 pages)