UKBizDB.co.uk

PIRTEK (WATFORD) LIMITED

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

This company is commonly known as Pirtek (watford) Limited. The company was founded 29 years ago and was given the registration number 03043171. The firm's registered office is in WATFORD. You can find them at Unit 10 The Empire Centre, Imperial Way, Watford, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PIRTEK (WATFORD) LIMITED
Company Number:03043171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 The Empire Centre, Imperial Way, Watford, Hertfordshire, WD24 4YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 The Empire Centre, Imperial Way, Watford, WD24 4YH

Secretary06 November 2008Active
Unit 10 The Empire Centre, Imperial Way, Watford, WD24 4YH

Director06 November 2008Active
Flat 120, Ovaltine Court Ovaltine Drive, Kings Langley, United Kingdom, WD4 8GU

Secretary03 December 2004Active
17 Kindersley Way, Abbotslangley, WD5 0DG

Secretary07 April 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 April 1995Active
Flat 120, Ovaltine Court Ovaltine Drive, Kings Langley, United Kingdom, WD4 8GU

Director03 December 2004Active
Flat 120, Ovaltine Court Ovaltine Drive, Kings Langley, United Kingdom, WD4 8GU

Director18 August 2006Active
22 Great Elms Road, Hemel Hempstead, HP3 9TJ

Director07 April 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 April 1995Active

People with Significant Control

Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Unit 10 The Empire Centre, Watford, WD24 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Angela Mary Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 10 The Empire Centre, Watford, WD24 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Macbeth 12 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 12, Hanover West Industrial Estate, Park Royal, United Kingdom, NW10 7NB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person secretary company with change date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.