General information

Name:

Pitac (UK) Limited

Office Address:

The Annex 143 - 145 Stanwell Road TW15 3QN Ashford

Number: 03298032

Incorporation date: 1996-12-31

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Pitac (UK) Ltd. The company was founded twenty eight years ago and was registered with 03298032 as the registration number. This particular registered office of this company is registered in Ashford. You may find them at The Annex, 143 - 145 Stanwell Road. This company is known under the name of Pitac (UK) Ltd. It should be noted that the firm also was listed as Club X up till the name was changed 27 years from now. This firm's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The most recent accounts cover the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-01-06.

The information we have that details the firm's management reveals there are two directors: Stephanie S. and Eric C. who were appointed on 1998-08-19 and 1997-01-10.

  • Previous company's names
  • Pitac (UK) Ltd 1997-01-10
  • Club X Ltd 1996-12-31

Financial data based on annual reports

Company staff

Stephanie S.

Role: Director

Appointed: 19 August 1998

Latest update: 11 January 2024

Stephanie S.

Role: Secretary

Appointed: 19 August 1998

Latest update: 11 January 2024

Eric C.

Role: Director

Appointed: 10 January 1997

Latest update: 11 January 2024

People with significant control

Executives with significant control over the firm are: Eric C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Stephanie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Eric C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Stephanie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

317 Woodham Lane New Haw

Post code:

KT15 3PB

City / Town:

Addlestone

HQ address,
2013

Address:

Oaklands Cottage Sandpit Hall Road

Post code:

GU24 8AN

City / Town:

Chobham

HQ address,
2014

Address:

Oaklands Cottage Sandpit Hall Road

Post code:

GU24 8AN

City / Town:

Chobham

HQ address,
2016

Address:

Oaklands Cottage Sandpit Hall Road

Post code:

GU24 8AN

City / Town:

Chobham

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
  • 47910 : Retail sale via mail order houses or via Internet
27
Company Age

Similar companies nearby

Closest companies