This company is commonly known as Pittaway Decorative Group Limited. The company was founded 24 years ago and was given the registration number 03853571. The firm's registered office is in NORTH HUMBERSIDE. You can find them at 106-114 Flinton Street, Hull, North Humberside, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | PITTAWAY DECORATIVE GROUP LIMITED |
---|---|---|
Company Number | : | 03853571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106-114 Flinton Street, Hull, North Humberside, HU3 4NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Green Banks, Finkle Street, Bishop Burton, HU17 8QP | Secretary | 08 October 1999 | Active |
Green Banks, Finkle Street, Bishop Burton, HU17 8QP | Director | 03 April 2003 | Active |
9 St Michaels Close, Skidby, HU16 5TY | Director | 08 October 1999 | Active |
106-114 Flinton Street, Hull, North Humberside, HU3 4NA | Director | 26 November 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 05 October 1999 | Active |
Vivier Hanquet 12, Grez-Doiceau, 1390, FOREIGN | Director | 03 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 05 October 1999 | Active |
Lower Carden Hall, Malpas, SY14 7HW | Director | 08 October 1999 | Active |
Mr Graeme Richard Pittaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | English |
Address | : | 106-114 Flinton Street, North Humberside, HU3 4NA |
Nature of control | : |
|
Mr Roger David Pittaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | English |
Address | : | 106-114 Flinton Street, North Humberside, HU3 4NA |
Nature of control | : |
|
Mr Melvyn Stewart Pittaway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | English |
Address | : | 106-114 Flinton Street, North Humberside, HU3 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Change of name | Certificate change of name company. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Document replacement | Second filing of form with form type made up date. | Download |
2014-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-07-14 | Capital | Capital variation of rights attached to shares. | Download |
2014-07-14 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.