About

Registered Number: 03763369
Date of Incorporation: 30/04/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 49 Prospect Way, Bailiff Bridge, Brighouse, HD6 4FF

 

Pivotal Marketing Ltd was registered on 30 April 1999 and has its registered office in Brighouse. The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATFIELD, Philip 30 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HATFIELD, Jill 01 July 2005 - 1
HATFIELD, Eveline Margaret 30 April 1999 01 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 30 April 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 03 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2016
AA - Annual Accounts 05 August 2015
CERTNM - Change of name certificate 23 June 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 17 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 25 February 2000
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.