Founded in 2001, Pitts Presentation Products Ltd are based in Burgess Hill, West Sussex. There are 5 directors listed as Pitts, Janice Phillipa, Pitts, Warren James, Flemming, Janet Rosemary, Cowling, Rachel Jane, Pitts, Warren James for the business in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PITTS, Warren James | 05 March 2002 | - | 1 |
COWLING, Rachel Jane | 12 July 2001 | 05 March 2002 | 1 |
PITTS, Warren James | 05 March 2001 | 12 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PITTS, Janice Phillipa | 10 July 2014 | - | 1 |
FLEMMING, Janet Rosemary | 12 July 2001 | 05 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 25 February 2015 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
AP03 - Appointment of secretary | 10 July 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AP01 - Appointment of director | 07 March 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 December 2009 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
AA - Annual Accounts | 04 September 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
123 - Notice of increase in nominal capital | 20 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 May 2004 | |
AAMD - Amended Accounts | 23 March 2004 | |
363s - Annual Return | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
363s - Annual Return | 11 March 2002 | |
CERTNM - Change of name certificate | 19 November 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
NEWINC - New incorporation documents | 05 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2005 | Outstanding |
N/A |
Debenture | 03 February 2004 | Fully Satisfied |
N/A |