Warning: file_put_contents(c/ba1630511e149fd0dcc0024a0821437c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pullpitch Ltd, DA2 6HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PULLPITCH LTD

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

This company is commonly known as Pullpitch Ltd. The company was founded 7 years ago and was given the registration number 10319177. The firm's registered office is in DARTFORD. You can find them at 599-613 Princes Road, , Dartford, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PULLPITCH LTD
Company Number:10319177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:30 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 74901 - Environmental consulting activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:599-613 Princes Road, Dartford, England, DA2 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

Director01 August 2018Active
599-613, Princes Road, Dartford, England, DA2 6HH

Director22 January 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 August 2016Active
599-613, Princes Road, Dartford, England, DA2 6HH

Director15 June 2019Active

People with Significant Control

Mr Bilal Akhtar
Notified on:01 August 2018
Status:Active
Date of birth:August 1993
Nationality:British
Address:C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupert David Casey
Notified on:22 January 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:599-613, Princes Road, Dartford, England, DA2 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond John Odendaal
Notified on:09 August 2016
Status:Active
Date of birth:July 1982
Nationality:United Kingdom
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-11Address

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

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-07Resolution

Resolution.

Download
2021-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-08-01Address

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

Download
2018-07-16Address

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

Download
2018-05-09Accounts

Change account reference date company previous shortened.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.