UKBizDB.co.uk

PITTAWAY DECORATIVE GROUP LIMITED

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 43341 - Painting

Office Address & Contact

Registered Address:106-114 Flinton Street, Hull, North Humberside, HU3 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Banks, Finkle Street, Bishop Burton, HU17 8QP

Secretary08 October 1999Active
Green Banks, Finkle Street, Bishop Burton, HU17 8QP

Director03 April 2003Active
9 St Michaels Close, Skidby, HU16 5TY

Director08 October 1999Active
106-114 Flinton Street, Hull, North Humberside, HU3 4NA

Director26 November 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 October 1999Active
Vivier Hanquet 12, Grez-Doiceau, 1390, FOREIGN

Director03 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 October 1999Active
Lower Carden Hall, Malpas, SY14 7HW

Director08 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Change of name

Certificate change of name company.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Document replacement

Second filing of form with form type made up date.

Download
2014-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-14Capital

Capital variation of rights attached to shares.

Download
2014-07-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.