Warning: file_put_contents(c/dfe8489a32bf985ae8d244fdeac1417a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pivot Academy Kirklees Limited, BD19 5LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIVOT ACADEMY KIRKLEES LIMITED

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

This company is commonly known as Pivot Academy Kirklees Limited. The company was founded 11 years ago and was given the registration number 08484857. The firm's registered office is in CLECKHEATON. You can find them at Spen Valley Industrial Park, Rawfolds Way, Cleckheaton, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PIVOT ACADEMY KIRKLEES LIMITED
Company Number:08484857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Spen Valley Industrial Park, Rawfolds Way, Cleckheaton, West Yorkshire, United Kingdom, BD19 5LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Killingbeck Drive, Leeds, England, LS14 6UF

Director11 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 April 2013Active
Spen Valley Industrial Park, Rawfolds Way, Cleckheaton, United Kingdom, BD19 5LJ

Director15 August 2013Active
Spen Valley Industrial Park, Rawfolds Way, Cleckheaton, United Kingdom, BD19 5LJ

Director11 April 2013Active

People with Significant Control

Pivot Group Limited
Notified on:23 March 2021
Status:Active
Country of residence:England
Address:Unit 11, Killingbeck Drive, Leeds, England, LS14 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Headrow House, 19, Old Leeds Road, Huddersfield, England, HD1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Andrew Kitterick
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Headrow House, 19, Old Leeds Road, Huddersfield, England, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Marie Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Headrow House, 19, Old Leeds Road, Huddersfield, England, HD1 1SG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.