Warning: file_put_contents(c/40cbb4bb0d845c6635e4db6972f938b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pitchdesign Limited, BB8 0BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PITCHDESIGN LIMITED

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

This company is commonly known as Pitchdesign Limited. The company was founded 33 years ago and was given the registration number 02586923. The firm's registered office is in COLNE. You can find them at 73 Albert Road, , Colne, Lancashire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PITCHDESIGN LIMITED
Company Number:02586923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:73 Albert Road, Colne, Lancashire, England, BB8 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Albert Road, Colne, England, BB8 0BP

Secretary11 September 2002Active
7 Lang Street, Accrington, BB5 0AS

Director16 August 1999Active
138 Blackburn Road, Accrington, BB5 0AD

Secretary18 March 1991Active
5 Lang Street, Accrington, BB5 0AS

Secretary14 February 1992Active
67 High Street, Oswaldtwistle, Accrington, BB5 3TB

Secretary14 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 1991Active
138 Blackburn Road, Accrington, BB5 0AD

Director18 March 1991Active
5 Lang Street, Accrington, BB5 0AS

Director14 February 1992Active
67 High Street, Oswaldtwistle, Accrington, BB5 3TB

Director28 February 1997Active
17 Coniston Avenue, Accrington, BB5 0JZ

Director18 March 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 1991Active

People with Significant Control

Mr Michael Peter John Crockford
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:73, Albert Road, Colne, England, BB8 0BP
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 (8 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
2023-08-19Address

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

Download
2023-08-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-19Resolution

Resolution.

Download
2023-07-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person secretary company with change date.

Download
2016-07-25Address

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

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.