ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PT Contractor Management Ltd

PT Contractor Management Ltd is an active company incorporated on 7 June 2019 with the registered office located in Accrington, Lancashire. PT Contractor Management Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12039804
Private limited company
Age
6 years
Incorporated 7 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Overdue
Accounts overdue by 160 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
30 Willow Street
Accrington
BB5 1LP
England
Address changed on 7 Mar 2025 (6 months ago)
Previous address was , 20 Union Street, Southport, PR9 0QE, England
Telephone
07528 142763
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1963
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Jan 1939
Director • Filipino • Lives in Philippines • Born in Apr 1972
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloomistry Limited
Marlyn Malazarte Laping is a mutual person.
Active
Trix Solutions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Harbor Provisions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Millhage Consultants Limited
Marlyn Malazarte Laping is a mutual person.
Active
Celestial Management Limited
Muhammad Ramzan is a mutual person.
Active
Concord Security Solutions Limited
Marlyn Malazarte Laping is a mutual person.
Active
Restaurante - Pizzeria Durazzo Ltd
Muhammad Ramzan is a mutual person.
Active
Vortex Digital Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£1.01K
Decreased by £1.42K (-58%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.35K
Increased by £16.77K (+63%)
Total Liabilities
-£134.91K
Increased by £88.49K (+191%)
Net Assets
-£91.56K
Decreased by £71.72K (+362%)
Debt Ratio (%)
311%
Increased by 136.56% (+78%)
Latest Activity
Confirmation Submitted
6 Months Ago on 8 Mar 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Marlyn Malazarte Laping Appointed
7 Months Ago on 7 Feb 2025
Anglo American Acquisitions Inc (PSC) Appointed
7 Months Ago on 7 Feb 2025
Registered Address Changed
1 Year Ago on 13 Aug 2024
Muhammad Ramzan Resigned
1 Year 1 Month Ago on 6 Aug 2024
Amended Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Diane Mary Bolton Resigned
1 Year 1 Month Ago on 23 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Jul 2024
Name changed from Modern Mane Ltd
6 Months Ago on 10 Mar 2025
Get Credit Report
Discover PT Contractor Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 11 Jul 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 26 Jun 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 26 Jun 2025
Certificate of change of name
Submitted on 10 Mar 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 8 Mar 2025
Withdrawal of a person with significant control statement on 7 March 2025
Submitted on 7 Mar 2025
Appointment of Marlyn Malazarte Laping as a director on 7 February 2025
Submitted on 7 Mar 2025
Registered office address changed from , 20 Union Street, Southport, PR9 0QE, England to 30 Willow Street Accrington BB5 1LP on 7 March 2025
Submitted on 7 Mar 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 7 February 2025
Submitted on 7 Mar 2025
Registered office address changed from , #3062, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to 30 Willow Street Accrington BB5 1LP on 5 March 2025
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year