UKBizDB.co.uk

PIRTEK EUROPE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director27 September 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director27 September 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director21 April 2023Active
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF

Director21 April 2023Active
199, The Vale, Acton, London, United Kingdom, W3 7QS

Director21 November 2018Active
199, The Vale, London, England, W3 7QS

Director21 November 2018Active
199, The Vale, London, England, W3 7QS

Director17 December 2015Active
4 Saint Jamess Cottages, Richmond, TW9 1SL

Secretary29 March 2001Active
4 King Edwards Place, London, W3 9RP

Secretary01 January 2002Active
15 Lennox House, Clevedon Road, Richmond, TW1 2TA

Secretary26 May 1998Active
38 Nigel Fisher Way, Chessington, KT9 2SN

Secretary06 January 2003Active
199, The Vale, Acton, London, England, W3 7QS

Secretary01 February 2013Active
Grove House, Prospect Road, Hythe, CT21 5NR

Secretary10 September 1996Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary01 August 1996Active
35-36, Acton Park Estate, The Vale, London, United Kingdom, W3 7QE

Secretary30 March 2007Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary21 November 2018Active
28 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

Director10 September 1996Active
4 Earlscliffe Court, Bowdon, WA14 2BX

Director23 July 2002Active
71 Albany Street, London, NW1 4BT

Director27 September 1999Active
10 Syon Court, 107 London Road, Brentford, TW8 8JS

Director02 June 2000Active
3 Lyrebira Court, Kenthurst, Sydney, Australia, 2156

Director10 September 1996Active
The White House, Chestnut Walk, Felcourt, RH19 2LB

Director02 January 2007Active
656a Old Northern Road, P O Box 171d, Durah, Australia, 2158

Director10 September 1996Active
199, The Vale, Acton, London, England, W3 7QS

Director23 February 2015Active
199, The Vale, Acton, London, England, W3 7QS

Director23 February 2015Active
21 Avon Castle Drive, Ringwood, BH24 2BA

Director23 August 2003Active
9 Napier Avenue, London, SW6 3PS

Director10 September 1996Active
15 Lennox House, Clevedon Road, Richmond, TW1 2TA

Director26 May 1998Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director22 January 2007Active
38 Nigel Fisher Way, Chessington, KT9 2SN

Director01 November 2003Active
32 Duke Road, London, W4 2DD

Director26 October 2001Active
199, The Vale, London, England, W3 7QS

Director16 December 2015Active
10 Marryat Road, Wimbledon Village, SW19 5BD

Director02 November 1998Active
Closefield, Little Brickhill Lane, Great Brickhill, MK17 9AY

Director04 September 2001Active
199, The Vale, Acton, London, England, W3 7QS

Director23 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Capital

Capital alter shares consolidation.

Download
2023-05-12Capital

Capital name of class of shares.

Download
2023-05-12Capital

Capital variation of rights attached to shares.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Incorporation

Memorandum articles.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Change of constitution

Statement of companys objects.

Download
2023-05-02Accounts

Change account reference date company current shortened.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.