This company is commonly known as Pirtek (uk) Limited. The company was founded 35 years ago and was given the registration number 02301810. 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 82990 - Other business support service activities n.e.c..
Name | : | PIRTEK (UK) LIMITED |
---|---|---|
Company Number | : | 02301810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1988 |
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 |
---|---|---|---|
199, The Vale, Acton, London, United Kingdom, W3 7QS | Director | 21 November 2018 | Active |
199, The Vale, Acton, London, United Kingdom, W3 7QS | Director | 03 December 2019 | Active |
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF | Director | 14 March 2024 | Active |
199, The Vale, Acton, London, England, W3 7QS | Director | 23 February 2015 | Active |
Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, England, SK10 2XF | Director | 17 November 2023 | Active |
199, The Vale, London, England, W3 7QS | Director | 18 April 2017 | Active |
1 Baynham Close, Bexley, DA5 1RN | Secretary | 18 January 1999 | Active |
4 Saint Jamess Cottages, Richmond, TW9 1SL | Secretary | 19 July 1999 | Active |
38 Nigel Fisher Way, Chessington, KT9 2SN | Secretary | 01 April 2003 | Active |
Flat 7 7 Candover Street, London, W1P 7PR | Secretary | 30 November 1995 | Active |
6 South Barn, Stirchley Hall Court, Telford, TF3 1DU | Secretary | 23 November 2001 | Active |
199, The Vale, Acton, London, England, W3 7QS | Secretary | 01 February 2013 | Active |
Grove House, Prospect Road, Hythe, CT21 5NR | Secretary | - | 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 |
1 Baynham Close, Bexley, DA5 1RN | Director | 18 January 1999 | Active |
4 Saint Jamess Cottages, Richmond, TW9 1SL | Director | 19 July 1999 | Active |
28 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU | Director | - | Active |
Flat 6, 532 Chiswick High Road, London, W4 5RG | Director | 01 April 2002 | Active |
10 Syon Court, 107 London Road, Brentford, TW8 8JS | Director | 28 April 2000 | Active |
29 Bolwarra Crescent, Castle Hill, Sydney, Australia, | Director | - | Active |
The White House, Chestnut Walk, Felcourt, RH19 2LB | Director | 02 January 2007 | Active |
Visserstraat 34a, Bussum, Netherlands, | Director | 01 January 2005 | Active |
53a Edwards Road, Wahroonga, Sydney, Australia, | Director | - | Active |
199, The Vale, Acton, London, England, W3 7QS | Director | 26 September 2007 | Active |
Stream House, Prey Heath Close, Mayford, GU22 0SP | Director | 01 September 1997 | Active |
199, The Vale, Acton, London, England, W3 7QS | Director | 30 October 2012 | Active |
26 Avon Castle Drive, Ringwood, BH24 2BB | Director | 01 October 2003 | Active |
15 Lennox House, Clevedon Road, Richmond, TW1 2TA | Director | 01 February 1998 | Active |
38 Nigel Fisher Way, Chessington, KT9 2SN | Director | 01 April 2003 | Active |
Flat 7 7 Candover Street, London, W1P 7PR | Director | 01 September 1997 | Active |
199, The Vale, London, England, W3 7QS | Director | 16 December 2015 | Active |
6 South Barn, Stirchley Hall Court, Telford, TF3 1DU | Director | 22 February 2002 | Active |
19 Royal Crescent, Ruislip, HA4 0PJ | Director | 01 September 1997 | Active |
90 Richmond Hill, Richmond, TW10 6RJ | Director | - | Active |
Pirtek Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Incorporation | Memorandum articles. | 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 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.