UKBizDB.co.uk

PITCH AIRCRAFT SEATING SYSTEMS LIMITED

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

This company is commonly known as Pitch Aircraft Seating Systems Limited. The company was founded 13 years ago and was given the registration number 07470135. The firm's registered office is in BRISTOL. You can find them at Units 7 & 8 Simmonds Buildings Bristol Road, Hambrook, Bristol, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:PITCH AIRCRAFT SEATING SYSTEMS LIMITED
Company Number:07470135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Units 7 & 8 Simmonds Buildings Bristol Road, Hambrook, Bristol, England, BS16 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 27, Passfield Business Centre, Lynchborough Road, Liphook, England, GU30 7SB

Director02 June 2020Active
8, Swallow Lane, Fairford Leys, Aylesbury, United Kingdom, HP19 7HN

Secretary15 December 2010Active
60, Heming Road, 60 Heming Road Washford, Redditch, Gb-Gbr,

Director07 February 2013Active
The Dalehouse, Dalehouse Lane, Kenilworth, England, CV8 2JZ

Director01 June 2011Active
58, Heming Road, Redditch, England, B98 0EA

Director01 September 2017Active
60, Heming Road, Redditch, England, B98 0EA

Director27 November 2018Active
60, The Washford Industrial Estate, Heming Road, Redditch, England, B98 0EA

Director05 January 2016Active
Unit 60, Heming Road, The Washford Industrial Estate, Redditch, England, B98 0EA

Director12 December 2012Active
60, The Washford Industrial Estate, Heming Road, Redditch, England, B98 0EA

Director25 January 2013Active
60, Heming Road, Redditch, England, B98 0EA

Director27 November 2018Active
60, Heming Road, Redditch, England, B98 0EA

Director27 November 2018Active
60, 60 Heming Road, Washford, Redditch, Gb-Gbr,

Director25 January 2013Active
21, Beechwwod Gardens, Caterham, England, CR3 6NH

Director01 June 2011Active
8, Swallow Lane, Fairford Leys, Aylesbury, United Kingdom, HP19 7HN

Director15 December 2010Active

People with Significant Control

Guy Investments Limited
Notified on:19 July 2017
Status:Active
Country of residence:United Kingdom
Address:58-59, Heming Road, Redditch, United Kingdom, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doy Investments Limited
Notified on:19 July 2017
Status:Active
Country of residence:United Kingdom
Address:58-59, Heming Road, Redditch, United Kingdom, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Design Q Holding Limited
Notified on:19 July 2017
Status:Active
Country of residence:United Kingdom
Address:35, Calthorpe Road, Birmingham, United Kingdom, B15 1TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Design Q Limited
Notified on:14 June 2016
Status:Active
Country of residence:United Kingdom
Address:35, Calthorpe Road, Birmingham, United Kingdom, B15 1TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gary Doy
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 60, The Washford Industrial Estate, Redditch, United Kingdom, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard David Guy
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 60, The Washford Industrial Estate, Redditch, United Kingdom, B98 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Address

Default companies house registered office address applied.

Download
2023-09-27Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Gazette

Gazette filings brought up to date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-21Address

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

Download
2020-07-18Mortgage

Mortgage charge part both with charge number.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.