About

Registered Number: 03043171
Date of Incorporation: 07/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 10 The Empire Centre, Imperial Way, Watford, Hertfordshire, WD24 4YH

 

Pirtek (Watford) Ltd was founded on 07 April 1995 and are based in Watford in Hertfordshire. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESDALE, Julie Anna 03 December 2004 06 November 2008 1
THOMAS, Chris 18 August 2006 06 November 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christopher 03 December 2004 06 November 2008 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
PSC04 - N/A 14 April 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 05 April 2018
PSC04 - N/A 05 April 2018
PSC05 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
CH03 - Change of particulars for secretary 05 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 11 January 2005
CERTNM - Change of name certificate 06 January 2005
AA - Annual Accounts 17 November 2004
395 - Particulars of a mortgage or charge 13 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 10 October 2003
363s - Annual Return 14 August 2003
225 - Change of Accounting Reference Date 02 March 2003
AA - Annual Accounts 06 January 2003
395 - Particulars of a mortgage or charge 22 August 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
363s - Annual Return 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
225 - Change of Accounting Reference Date 15 May 2002
395 - Particulars of a mortgage or charge 14 December 2001
AA - Annual Accounts 22 November 2001
CERTNM - Change of name certificate 02 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 03 July 1997
287 - Change in situation or address of Registered Office 24 September 1996
AA - Annual Accounts 09 August 1996
363s - Annual Return 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1995
287 - Change in situation or address of Registered Office 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
NEWINC - New incorporation documents 07 April 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 November 2004 Outstanding

N/A

Rent deposit deed 16 August 2002 Outstanding

N/A

Debenture 29 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.