PETTITS LIMITED
Overview
Company Name | PETTITS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09015987 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETTITS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is PETTITS LIMITED located?
Registered Office Address | Motivair House Crompton Court Attwood Road WS7 3GG Burntwood Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETTITS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PETTITS LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for PETTITS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Gregory William Smout as a director on May 05, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 090159870003, created on Feb 21, 2025 | 41 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||||||
Satisfaction of charge 090159870002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Gregor Duncan Roberts as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher James Peter Kehoe as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 090159870002, created on Sep 09, 2024 | 13 pages | MR01 | ||||||||||||||
Consolidation of shares on Jul 12, 2024 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Appointment of Mr David Wilson as a secretary on Jul 12, 2024 | 2 pages | AP03 | ||||||||||||||
Notification of Edwin James Group Limited as a person with significant control on Jul 12, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Michael John Brown as a secretary on Jul 12, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Iain Beadle as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2025 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||||||
Cessation of Julian Paul Leach as a person with significant control on Jul 12, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jon Andrew Victor Sopher as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julian Paul Leach as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Brown as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nigel Paton as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gregory William Smout as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matt Arkinstall as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PETTITS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, David | Secretary | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | 325287170001 | |||||||
ARKINSTALL, Matt | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Finance Director | 325270350001 | ||||
BEADLE, Iain | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Chief Executive Officer | 242062410001 | ||||
KEHOE, Christopher James Peter | Director | Hanover Square W1S 1JJ London 11 England | England | British | Ceo | 220701910001 | ||||
PATON, Nigel | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Chief Operating Officer | 325270810001 | ||||
ROBERTS, Gregor Duncan | Director | Hanover Square W1S 1JJ London 11 England | Scotland | British | Cfo | 305933740001 | ||||
WILSON, David Mclaughlan | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Accountant | 226962500001 | ||||
BROWN, Michael John | Secretary | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | 192192570001 | |||||||
BROWN, Michael John | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | England | British | Finance Director | 31004090002 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Consultant | 78286720001 | ||||
LEACH, Julian Paul | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | England | British | Director | 1664960001 | ||||
SMOUT, Gregory William | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Finance Director | 304725680001 | ||||
SOPHER, Jon Andrew Victor | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | Consultant | 58720360003 |
Who are the persons with significant control of PETTITS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edwin James Group Limited | Jul 12, 2024 | Kilmartin Place Tannochside Park, Uddingston G71 5PH Glasgow 4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Julian Paul Leach | Jun 01, 2016 | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0