UKBizDB.co.uk

BRETT PITTWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brett Pittwood Limited. The company was founded 27 years ago and was given the registration number 03326263. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BRETT PITTWOOD LIMITED
Company Number:03326263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY

Secretary06 April 2019Active
Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY

Director01 April 2019Active
Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY

Director01 April 2019Active
The Drey Townsend Mead, Corfe Castle, Wareham, BH20 5EU

Secretary28 February 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary28 February 1997Active
The Drey Townsend Mead, Corfe Castle, Wareham, BH20 5EU

Director28 February 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director28 February 1997Active
26 Ashton Road, Bournemouth, BH9 2TW

Director28 February 1997Active

People with Significant Control

Mr Phillip Justin Polden
Notified on:01 April 2020
Status:Active
Date of birth:April 1987
Nationality:British
Address:Suite 8 Bourne Gate, Poole, BH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Adrian Robinson
Notified on:01 April 2020
Status:Active
Date of birth:July 1983
Nationality:British
Address:Suite 8 Bourne Gate, Poole, BH12 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian James Pittwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:26, Ashton Road, Bournemouth, England, BH9 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Joseph Brett
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:The Drey, Townsend Mead, Wareham, England, BH20 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-09Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint person secretary company with name date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Resolution

Resolution.

Download
2018-04-04Capital

Capital return purchase own shares.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.