UKBizDB.co.uk

PITA LIMITED

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

This company is commonly known as Pita Limited. The company was founded 99 years ago and was given the registration number 00200111. The firm's registered office is in ASHFORD. You can find them at 1st Floor Ash House, Littleton Road, Ashford, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PITA LIMITED
Company Number:00200111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1924
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, London, England, WC2A 3TH

Corporate Secretary09 September 2020Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Director13 August 2021Active
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director04 October 2021Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Secretary14 March 2012Active
Church Fields, Rotherfield Greys, Henley On Thames, RG9 4QE

Secretary01 July 1992Active
175, East 96th Street, Apartment 25 N, New York, United States,

Secretary15 March 2006Active
3 Grey Fox Trail, Avon, Hartford County, Usa, CT 06001

Secretary20 October 1992Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Secretary15 August 2000Active
8302 Town Walk Drive, Hamden, United States Of America,

Secretary30 June 2004Active
65 Pierce Boulevard, Windsor, America, CT06095

Secretary03 November 1994Active
7 Havecock Road, Croydon,

Secretary-Active
19 Lexington Road, West Hartford, Usa,

Secretary20 August 2003Active
254 Olde Stage Road, Glastonbury, Usa,

Secretary10 November 1998Active
12 Granger Circle, East Granby Ct 06026, Hartford Usa, FOREIGN

Secretary23 July 1998Active
59, Atwater Street, Milford, Usa,

Secretary01 May 2009Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Secretary02 November 2009Active
Church Fields, Rotherfield Greys, Henley On Thames, RG9 4QE

Director01 July 1992Active
3 Grey Fox Trail, Avon, Hartford County, Usa, CT 06001

Director20 October 1992Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Director15 August 2000Active
65 Pierce Boulevard, Windsor, America, CT06095

Director03 November 1994Active
13995, Pasteur Boulevard, Palm Beach Gardens, United States,

Director14 April 2008Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director27 September 2010Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Director05 June 2020Active
2a West Hill Road, London, SW18 1LN

Director23 July 1998Active
Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director29 June 2018Active
43, Rue Rene Dorme, Fontenay Le Fleury, France, 78330

Director01 July 2002Active
2 Hereford Copse, Golf Club Road, Woking, GY22 0LX

Director-Active
7 Havecock Road, Croydon,

Director-Active
16 Bissley Drive, Maidenhead, SL6 3UZ

Director23 July 1998Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Director30 November 2009Active
15, Massaco Lane, Granby, Ct, Usa,

Director11 April 2008Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Director06 January 2012Active
12 Muirfield Lane, Bloomfield, Usa,

Director23 February 2007Active
The Otis Building, 187 Twyford Abbey Road, London, NW10 7DG

Director26 February 2001Active
8 Allee Henri Marret, Fourqueux 78112, France, FOREIGN

Director15 August 2000Active

People with Significant Control

Matlock Holdings Ltd
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
United Technologies Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-10-29Capital

Capital statement capital company with date currency figure.

Download
2021-10-29Insolvency

Legacy.

Download
2021-10-29Capital

Legacy.

Download
2021-10-29Resolution

Resolution.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint corporate secretary company with name date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.