About

Registered Number: 04172589
Date of Incorporation: 05/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Lyes Farm Buildings, Cuckfield Road, Burgess Hill, West Sussex, RH15 8RG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2005 Outstanding

N/A

Debenture 03 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.