UKBizDB.co.uk

PITTS WILSON LIMITED

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

This company is commonly known as Pitts Wilson Limited. The company was founded 27 years ago and was given the registration number 03312519. The firm's registered office is in BRADFORD. You can find them at Cutler House, Wakefield Road, Bradford, West Yorkshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:PITTS WILSON LIMITED
Company Number:03312519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Cutler House, Wakefield Road, Bradford, West Yorkshire, BD4 7LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands The Homestead, Menston, Leeds, LS29 6PF

Secretary01 July 2008Active
Cutler House, Wakefield Road, Bradford, BD4 7LU

Director01 January 2019Active
Cutler House, Wakefield Road, Bradford, BD4 7LU

Director22 February 2017Active
Brooklands The Homestead, Menston, Leeds, LS29 6PF

Director01 July 2008Active
New York Farm, Dunkeswick Lane, North Rigton, Leeds, England, LS17 0DU

Director13 February 1997Active
Cutler House, Wakefield Road, Bradford, BD4 7LU

Director23 May 2018Active
7 The Avenue, Hipperholme, Halifax, HX3 8NP

Secretary01 September 2003Active
7 The Avenue, Hipperholme, Halifax, HX3 8NP

Secretary13 February 1997Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary04 February 1997Active
1 Hillside Road, Pannal, Harrogate, HG3 1JP

Secretary02 April 2002Active
10, Old Cottage Close, Hipperholme, Halifax, England, HX3 8DB

Director02 January 2008Active
7 The Avenue, Hipperholme, Halifax, HX3 8NP

Director18 March 2004Active
7 The Avenue, Hipperholme, Halifax, HX3 8NP

Director13 February 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director04 February 1997Active
Cutler House, Wakefield Road, Bradford, BD4 7LU

Director18 March 2004Active
7 Wellington Road, Ilkley, LS29 8HR

Director12 June 2006Active
The Steadings, Kildwick, Keighley, BD20 9AE

Director02 September 2005Active
Cutler House, Wakefield Road, Bradford, BD4 7LU

Director01 July 2017Active
7 Brearcliffe Grove, Bradford, BD6 2LF

Director01 April 2004Active
Cutler House, Wakefield Road, Bradford, BD4 7LU

Director15 March 2004Active
33 Rooks Avenue, Cleckheaton, Bradford, BD19 3YD

Director15 March 2004Active
33 Rooks Avenue, Cleckheaton, Bradford, BD19 3YD

Director13 February 1997Active
The Knoll Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF

Director13 February 1997Active
Applegarth, Pickering Road, Thornton Le Dale, YO18 7LH

Director18 October 2004Active
4 Bannisdale, Cowan Head, Kendal, LA8 9HQ

Director13 February 1997Active

People with Significant Control

Pitts Wilson Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cutler House, Wakefield Road, Bradford, England, BD4 7LU
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-01-15Accounts

Accounts with accounts type full.

Download
2020-09-29Auditors

Auditors resignation company.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Change person director company with change date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.