UKBizDB.co.uk

D.PITCHFORTH LIMITED

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

This company is commonly known as D.pitchforth Limited. The company was founded 76 years ago and was given the registration number 00451134. The firm's registered office is in WEST VALE. You can find them at Brow Bridge, Rochdale Road, West Vale, Nr Halifax Yorks. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:D.PITCHFORTH LIMITED
Company Number:00451134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1948
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Brow Bridge, Rochdale Road, West Vale, Nr Halifax Yorks, HX4 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brow Bridge, Rochdale Road, West Vale, HX4 8AL

Secretary29 November 2017Active
Brow Bridge, Rochdale Road, West Vale, HX4 8AL

Director10 August 2021Active
Brow Bridge, Rochdale Road, West Vale, HX4 8AL

Director18 October 2011Active
Lower Tinker Hey, North Dean Road Greetland, Halifax,

Secretary-Active
Brow Bridge, Rochdale Road, West Vale, HX4 8AL

Secretary23 April 1993Active
Brow Bridge, Rochdale Road, West Vale, HX4 8AL

Director23 April 1993Active
Lower Tinker Hey, North Dean Road Greetland, Halifax,

Director-Active
Lower Tinker Hey, North Dean Road Greetland, Halifax,

Director-Active
Brow Bridge, Rochdale Road, West Vale, HX4 8AL

Director23 April 1993Active
Papyrus, The Hame, Halifax, HX4 9HT

Director23 April 1993Active

People with Significant Control

Mr Donald Walter Jagger
Notified on:06 March 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:663, Manchester Road, Huddersfield, England, HD7 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Barry Smithies
Notified on:06 March 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:17, Bankfield Grange, Halifax, England, HX4 8LJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Officers

Appoint person secretary company with name date.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.