Warning: file_put_contents(c/f5aadc5d8362750c280d4b0e83db9e41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/a5889e032d86df11cde0f89bede1f6db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pittstop Business Supplies Limited, SR5 3NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PITTSTOP BUSINESS SUPPLIES LIMITED

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

This company is commonly known as Pittstop Business Supplies Limited. The company was founded 9 years ago and was given the registration number 09569911. The firm's registered office is in SUNDERLAND. You can find them at Workshop 9 Washington Business Centre, 2 Turbine Way, Sunderland, Tyne & Wear. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PITTSTOP BUSINESS SUPPLIES LIMITED
Company Number:09569911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Workshop 9 Washington Business Centre, 2 Turbine Way, Sunderland, Tyne & Wear, England, SR5 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workshop 9, Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ

Secretary21 November 2018Active
Workshop 9, Washington Business Centre, 2 Turbine Way, Sunderland, England, SR5 3NZ

Director30 April 2015Active
Unit 1a, Chipchase Court, Seaham Grange Industrial Estate, Seaham, England, SR7 0PP

Secretary13 August 2015Active
Unit 1a, Chipchase Court, Seaham Grange Industrial Estate, Seaham, England, SR7 0PP

Director30 April 2015Active

People with Significant Control

Mrs Penelope Mary Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit 1a, Chipchase Court, Seaham, England, SR7 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Mark Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Workshop 9, Washington Business Centre, Sunderland, England, SR5 3NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-23Officers

Termination secretary company with name termination date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.