Company NameGARY Pitt & Co Limited
DirectorGary Pitt
Company StatusActive
Company Number04686115
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGary Pitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Potters Wood Close
Dane End
Herts
SG12 0LD
Secretary NameMrs Jennifer Valerie Pitt
NationalityBritish
StatusCurrent
Appointed04 October 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Potters Wood Close
Dane End
Herts
SG12 0LD
Secretary NamePaul Read
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Moor Park
Wendover
Buckinghamshire
HP22 6AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegarypittandcompany.co.uk

Location

Registered Address2nd Floor Premier House
309 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Gary Pitt
100.00%
Ordinary

Financials

Year2014
Net Worth£200,440
Cash£111,445
Current Liabilities£127,655

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(4 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(4 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(4 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
19 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Secretary's details changed for Jennifer Valerie Amos on 11 March 2010 (1 page)
25 March 2011Secretary's details changed for Jennifer Valerie Amos on 11 March 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Gary Pitt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Gary Pitt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Gary Pitt on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
2 June 2008Return made up to 04/03/08; full list of members (3 pages)
2 June 2008Return made up to 04/03/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / jennifer amos / 08/03/2008 (1 page)
30 May 2008Director's change of particulars / gary pitt / 04/03/2008 (1 page)
30 May 2008Secretary's change of particulars / jennifer amos / 08/03/2008 (1 page)
30 May 2008Director's change of particulars / gary pitt / 04/03/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4 quex road london NW6 4PJ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4 quex road london NW6 4PJ (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 04/03/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 04/03/07; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
13 April 2006Return made up to 04/03/06; full list of members (2 pages)
13 April 2006Return made up to 04/03/06; full list of members (2 pages)
5 October 2005Ad 06/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 October 2005Ad 06/06/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
21 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
17 August 2005Registered office changed on 17/08/05 from: 4 quex road london NW6 4PJ (1 page)
17 August 2005Registered office changed on 17/08/05 from: 4 quex road london NW6 4PJ (1 page)
9 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
12 July 2004Return made up to 04/03/04; full list of members (6 pages)
12 July 2004Return made up to 04/03/04; full list of members (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 2 the squirrels brackendene bricket wood st. Albans hertfordshire AL2 3SX (1 page)
18 June 2004Registered office changed on 18/06/04 from: 2 the squirrels brackendene bricket wood st. Albans hertfordshire AL2 3SX (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 4 quex road london NW6 4PJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 4 quex road london NW6 4PJ (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
4 March 2003Incorporation (9 pages)
4 March 2003Incorporation (9 pages)