About

Registered Number: 05126179
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Galley Hill Trading Estate, London Road, Swanscombe, Kent, DA10 0AA

 

Pitshanger Ltd was registered on 12 May 2004 and has its registered office in Swanscombe, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Archer, Paul Edward, Herd, Richard, Hill, Brian Jeffrey, Strunkey, John Thomas, Davies Lavery Company Secretarial Limited, Hatton, Jeffrey are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Paul Edward 01 June 2004 - 1
HERD, Richard 02 June 2010 - 1
HILL, Brian Jeffrey 01 June 2004 - 1
STRUNKEY, John Thomas 01 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES LAVERY COMPANY SECRETARIAL LIMITED 21 May 2004 01 June 2004 1
HATTON, Jeffrey 12 May 2004 21 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 03 November 2015
SH01 - Return of Allotment of shares 01 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 May 2011
SH01 - Return of Allotment of shares 27 May 2011
AP01 - Appointment of director 10 May 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 27 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 May 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
AA - Annual Accounts 20 November 2009
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 12 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
363s - Annual Return 27 June 2005
225 - Change of Accounting Reference Date 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
RESOLUTIONS - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
225 - Change of Accounting Reference Date 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 January 2010 Outstanding

N/A

Debenture 12 November 2009 Outstanding

N/A

Debenture 04 June 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 03 June 2004 Outstanding

N/A

Legal mortgage 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.