This company is commonly known as Pirtek Europe Limited. The company was founded 27 years ago and was given the registration number 03232759. The firm's registered office is in MANCHESTER. You can find them at Addleshaw Goddard Llp Corporate Services, One St Peter's Square, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PIRTEK EUROPE LIMITED |
---|---|---|
Company Number | : | 03232759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Addleshaw Goddard Llp Corporate Services, One St Peter's Square, Manchester, England, M2 3DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF | Director | 27 September 2023 | Active |
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF | Director | 27 September 2023 | Active |
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF | Director | 21 April 2023 | Active |
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF | Director | 21 April 2023 | Active |
199, The Vale, Acton, London, United Kingdom, W3 7QS | Director | 21 November 2018 | Active |
199, The Vale, London, England, W3 7QS | Director | 21 November 2018 | Active |
199, The Vale, London, England, W3 7QS | Director | 17 December 2015 | Active |
4 Saint Jamess Cottages, Richmond, TW9 1SL | Secretary | 29 March 2001 | Active |
4 King Edwards Place, London, W3 9RP | Secretary | 01 January 2002 | Active |
15 Lennox House, Clevedon Road, Richmond, TW1 2TA | Secretary | 26 May 1998 | Active |
38 Nigel Fisher Way, Chessington, KT9 2SN | Secretary | 06 January 2003 | Active |
199, The Vale, Acton, London, England, W3 7QS | Secretary | 01 February 2013 | Active |
Grove House, Prospect Road, Hythe, CT21 5NR | Secretary | 10 September 1996 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 01 August 1996 | Active |
35-36, Acton Park Estate, The Vale, London, United Kingdom, W3 7QE | Secretary | 30 March 2007 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 21 November 2018 | Active |
28 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU | Director | 10 September 1996 | Active |
4 Earlscliffe Court, Bowdon, WA14 2BX | Director | 23 July 2002 | Active |
71 Albany Street, London, NW1 4BT | Director | 27 September 1999 | Active |
10 Syon Court, 107 London Road, Brentford, TW8 8JS | Director | 02 June 2000 | Active |
3 Lyrebira Court, Kenthurst, Sydney, Australia, 2156 | Director | 10 September 1996 | Active |
The White House, Chestnut Walk, Felcourt, RH19 2LB | Director | 02 January 2007 | Active |
656a Old Northern Road, P O Box 171d, Durah, Australia, 2158 | Director | 10 September 1996 | Active |
199, The Vale, Acton, London, England, W3 7QS | Director | 23 February 2015 | Active |
199, The Vale, Acton, London, England, W3 7QS | Director | 23 February 2015 | Active |
21 Avon Castle Drive, Ringwood, BH24 2BA | Director | 23 August 2003 | Active |
9 Napier Avenue, London, SW6 3PS | Director | 10 September 1996 | Active |
15 Lennox House, Clevedon Road, Richmond, TW1 2TA | Director | 26 May 1998 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 22 January 2007 | Active |
38 Nigel Fisher Way, Chessington, KT9 2SN | Director | 01 November 2003 | Active |
32 Duke Road, London, W4 2DD | Director | 26 October 2001 | Active |
199, The Vale, London, England, W3 7QS | Director | 16 December 2015 | Active |
10 Marryat Road, Wimbledon Village, SW19 5BD | Director | 02 November 1998 | Active |
Closefield, Little Brickhill Lane, Great Brickhill, MK17 9AY | Director | 04 September 2001 | Active |
199, The Vale, Acton, London, England, W3 7QS | Director | 23 February 2015 | Active |
Hydraulic Authority Iii Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS |
Nature of control | : |
|
Pirtek Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, England, B3 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Capital | Capital alter shares consolidation. | Download |
2023-05-12 | Capital | Capital name of class of shares. | Download |
2023-05-12 | Capital | Capital variation of rights attached to shares. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Incorporation | Memorandum articles. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Change of constitution | Statement of companys objects. | Download |
2023-05-02 | Accounts | Change account reference date company current shortened. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.