Erith
Kent
DA8 2AJ
Director Name | Mr Harry Robert Newman |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Mr David Christopher Ian Cowpe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Secretary Name | Mrs Alison Claire Cowpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pirtek.co.uk |
---|
Registered Address | Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
900 at £1 | Mr David Christopher Ian Cowpe 66.96% Ordinary |
---|---|
444 at £1 | Mrs Tracey Newman 33.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,957 |
Cash | £57,313 |
Current Liabilities | £126,785 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 5 days from now) |
28 May 2004 | Delivered on: 29 May 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 July 2000 | Delivered on: 22 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 November 2022 (14 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
17 February 2022 | Total exemption full accounts made up to 30 November 2021 (14 pages) |
3 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
26 February 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
9 November 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
13 March 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
5 December 2019 | Termination of appointment of David Christopher Ian Cowpe as a director on 30 September 2019 (1 page) |
5 December 2019 | Termination of appointment of Alison Claire Cowpe as a secretary on 30 September 2019 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
22 October 2019 | Change of details for Mrs Tracey Newman as a person with significant control on 30 September 2019 (2 pages) |
22 October 2019 | Cessation of David Christopher Ian Cowpe as a person with significant control on 30 September 2019 (1 page) |
17 October 2019 | Registered office address changed from Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY United Kingdom to Unit 9 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ on 17 October 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
6 June 2018 | Change of details for Mrs Tracey Newman as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Change of details for Mr David Christopher Ian Cowpe as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Change of details for Mrs Tracey Newman as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr David Christopher Ian Cowpe on 5 June 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Mrs Alison Claire Cowpe on 5 June 2018 (1 page) |
16 March 2018 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to Unit 11 Liongate Enterprise Park 80 Morden Road Mitchem Surrey CR4 4NY on 16 March 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 June 2016 | Director's details changed for Tracey Newman on 26 May 2016 (3 pages) |
8 June 2016 | Director's details changed for Tracey Newman on 26 May 2016 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 July 2006 | Particulars of contract relating to shares (4 pages) |
11 July 2006 | Ad 06/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 July 2006 | Particulars of contract relating to shares (4 pages) |
11 July 2006 | Ad 06/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members
|
8 June 2005 | Return made up to 05/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 05/06/04; full list of members (6 pages) |
26 May 2004 | Return made up to 05/06/04; full list of members (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
5 June 2002 | Return made up to 05/06/02; full list of members
|
5 June 2002 | Return made up to 05/06/02; full list of members
|
6 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Incorporation (15 pages) |
5 June 2000 | Incorporation (15 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |