ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PTSG Electrical Services Limited

PTSG Electrical Services Limited is an active company incorporated on 23 April 1993 with the registered office located in Castleford, West Yorkshire. PTSG Electrical Services Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02811979
Private limited company
Age
32 years
Incorporated 23 April 1993
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 5 April 2025 (6 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct28 Dec 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Same address for the past 13 years
Telephone
01977668771
Email
Available in Endole App
Website
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Aug 1962
Director • American • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brooke Edgley Specialist Technical Services Limited
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
Indepth Hygiene Services Limited
Adam John Coates, Paul William Teasdale, and 3 more are mutual people.
Active
PTSG Access And Safety Limited
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
Trinity Fire And Security Systems Ltd
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
UK Dry Risers Limited
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
M&P Fire Protection Ltd
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
UK Dry Risers (Maintenance) Ltd
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
PTSG Building Access Specialists Limited
Paul William Teasdale, John Alexander Irvine, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Dec 2024
For period 28 Sep28 Dec 2024
Traded for 15 months
Cash in Bank
£2.54M
Increased by £2.52M (+13268%)
Turnover
£37.74M
Increased by £635K (+2%)
Employees
317
Increased by 43 (+16%)
Total Assets
£72.76M
Decreased by £15.86M (-18%)
Total Liabilities
-£33.61M
Decreased by £48.04M (-59%)
Net Assets
£39.15M
Increased by £32.18M (+462%)
Debt Ratio (%)
46%
Decreased by 45.94% (-50%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 16 Jul 2025
New Charge Registered
3 Months Ago on 26 Jun 2025
Mr Gregory Ward Appointed
4 Months Ago on 11 Jun 2025
Nikhil Madhukar Varty Resigned
4 Months Ago on 11 Jun 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
New Charge Registered
11 Months Ago on 12 Nov 2024
Accounting Period Extended
11 Months Ago on 11 Nov 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Adam John Coates Resigned
1 Year 2 Months Ago on 12 Aug 2024
Mr Nikhil Madhukar Varty Appointed
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover PTSG Electrical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 28 December 2024
Submitted on 16 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
Submitted on 16 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
Submitted on 16 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
Submitted on 16 Jul 2025
Registration of charge 028119790013, created on 26 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Nikhil Madhukar Varty as a director on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr Gregory Ward as a director on 11 June 2025
Submitted on 11 Jun 2025
Resolutions
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 3 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year