Company NamePtplates Ltd
DirectorPanayiotis Loucas Tofarides
Company StatusActive
Company Number11458057
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Panayiotis Loucas Tofarides
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address274a Baker Street
Enfield
EN1 3LD

Location

Registered Address893-895 Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 August 2023Registered office address changed from 274a Baker Street Enfield EN1 3LD England to 893-895 Green Lanes London N21 2QP on 4 August 2023 (1 page)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 October 2022Compulsory strike-off action has been discontinued (1 page)
20 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 October 2022Registered office address changed from 274 Baker Street Enfield EN1 3LD England to 274a Baker Street Enfield EN1 3LD on 20 October 2022 (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Change of details for Mr Panayiotis Loucas Tofarides as a person with significant control on 25 September 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
16 September 2021Registered office address changed from 289 Regents Park Road London N3 3JY United Kingdom to 274 Baker Street Enfield EN1 3LD on 16 September 2021 (1 page)
16 September 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 100
(3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 September 2019Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)