About

Registered Number: 03298032
Date of Incorporation: 31/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Annex, 143 - 145 Stanwell Road, Ashford, Middlesex, TW15 3QN,

 

Pitac (UK) Ltd was founded on 31 December 1996, it's status at Companies House is "Active". The organisation has one director listed as Smart, Stephanie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Stephanie 19 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 March 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
CH01 - Change of particulars for director 02 March 2018
AD01 - Change of registered office address 02 March 2018
CS01 - N/A 02 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
AR01 - Annual Return 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH03 - Change of particulars for secretary 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AD01 - Change of registered office address 28 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 30 September 2013
CH03 - Change of particulars for secretary 12 August 2013
AD01 - Change of registered office address 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
RP04 - N/A 22 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 23 January 2007
363a - Annual Return 15 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 25 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
287 - Change in situation or address of Registered Office 02 February 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
CERTNM - Change of name certificate 09 January 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.