-
PETTITS LIMITED - Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, United Kingdom
Company Information
- Company registration number
- 09015987
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Motivair House Crompton Court
- Attwood Road
- Burntwood
- Staffordshire
- WS7 3GG
- England Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England UK
Management
- Managing Directors
- ARKINSTALL, Matt
- PATON, Nigel
- SMOUT, Gregory William
- WILSON, David Mclaughlan
- BEADLE, Iain
- Company secretaries
- WILSON, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-29
- Age Of Company 2014-04-29 10 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- -
- Edwin James Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-05-13
- Last Date: 2024-04-29
-
PETTITS LIMITED Company Description
- PETTITS LIMITED is a ltd registered in United Kingdom with the Company reg no 09015987. Its current trading status is "live". It was registered 2014-04-29. It has declared SIC or NACE codes as "32990". It has 5 directors and 1 secretary.It can be contacted at Motivair House Crompton Court .
Get PETTITS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pettits Limited - Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, United Kingdom
- 2014-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PETTITS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-secretary-company-with-name-date (2024-07-19) - AP03
-
termination-director-company-with-name-termination-date (2024-07-18) - TM01
-
appoint-person-director-company-with-name-date (2024-07-18) - AP01
-
capital-allotment-shares (2024-07-16) - SH01
-
change-to-a-person-with-significant-control (2024-07-12) - PSC04
-
capital-name-of-class-of-shares (2024-06-26) - SH08
-
mortgage-satisfy-charge-full (2024-07-16) - MR04
-
change-account-reference-date-company-current-shortened (2024-07-18) - AA01
-
cessation-of-a-person-with-significant-control (2024-07-18) - PSC07
-
termination-secretary-company-with-name-termination-date (2024-07-19) - TM02
-
appoint-person-director-company-with-name-date (2024-07-19) - AP01
-
notification-of-a-person-with-significant-control (2024-07-19) - PSC02
-
resolution (2024-07-23) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2024-07-23) - SH10
-
capital-name-of-class-of-shares (2024-07-23) - SH08
-
memorandum-articles (2024-07-22) - MA
-
confirmation-statement-with-updates (2024-06-24) - CS01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-01) - AD01
-
capital-alter-shares-subdivision (2023-08-23) - SH02
-
accounts-with-accounts-type-group (2023-11-06) - AA
-
confirmation-statement-with-no-updates (2023-05-15) - CS01
-
resolution (2023-08-18) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-01-02) - AA
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
-
accounts-with-accounts-type-group (2022-12-01) - AA
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-06-14) - SH01
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-29) - AA
-
change-to-a-person-with-significant-control-without-name-date (2020-05-15) - PSC06
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-22) - AA
-
capital-name-of-class-of-shares (2019-05-08) - SH08
-
confirmation-statement-with-updates (2019-05-03) - CS01
-
capital-allotment-shares (2019-05-08) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-27) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-06-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-21) - AA
-
capital-allotment-shares (2017-11-22) - SH01
-
capital-name-of-class-of-shares (2017-11-20) - SH08
-
resolution (2017-11-20) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-01-04) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
change-account-reference-date-company-previous-shortened (2016-01-22) - AA01
-
accounts-with-accounts-type-full (2016-02-26) - AA
keyboard_arrow_right 2015
-
resolution (2015-10-16) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
capital-allotment-shares (2015-03-03) - SH01
-
capital-alter-shares-subdivision (2015-03-03) - SH02
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-30) - TM01
-
appoint-person-secretary-company-with-name-date (2014-10-29) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-28) - AD01
-
appoint-person-director-company-with-name-date (2014-10-28) - AP01
-
appoint-person-director-company-with-name (2014-04-30) - AP01
-
incorporation-company (2014-04-29) - NEWINC
-
termination-director-company (2014-05-02) - TM01