Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETTITS LIMITED
Company Information for

PETTITS LIMITED

MOTIVAIR HOUSE CROMPTON COURT, ATTWOOD ROAD, BURNTWOOD, STAFFORDSHIRE, WS7 3GG,
Company Registration Number
09015987
Private Limited Company
Active

Company Overview

About Pettits Ltd
PETTITS LIMITED was founded on 2014-04-29 and has its registered office in Burntwood. The organisation's status is listed as "Active". Pettits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PETTITS LIMITED
 
Legal Registered Office
MOTIVAIR HOUSE CROMPTON COURT
ATTWOOD ROAD
BURNTWOOD
STAFFORDSHIRE
WS7 3GG
Other companies in EN8
 
Filing Information
Company Number 09015987
Company ID Number 09015987
Date formed 2014-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 14:59:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PETTITS LIMITED
The following companies were found which have the same name as PETTITS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETTITS COMMERCIAL LIMITED 26 PETTITS CLOSE ROMFORD ROMFORD ESSEX RM1 4EB Dissolved Company formed on the 2007-06-18
Pettits Consulting Service LLC Indiana Unknown
PETTITS FISH AND KEBAB LIMITED 211 PETTITS LANE NORTH ROMFORD RM1 4NU Active - Proposal to Strike off Company formed on the 2017-03-07
PETTITS JEWELLERS PTY LTD Active Company formed on the 1994-06-30
PETTITS LANE NORTH CONVENIENCE STORE LIMITED 219 PETTITS LANE NORTH ROMFORD RM1 4NU Active - Proposal to Strike off Company formed on the 2009-10-29
PETTITS LANDSCAPING LLC New Jersey Unknown
PETTITS LLC Michigan UNKNOWN
PETTITS OF WALLINGFORD LIMITED 4 ST MARYS ARCADE WALLINGFORD OXON OX1O 0EY Active Company formed on the 1962-02-28
Pettits Outdoor World Inc Indiana Unknown
PETTITS ROAD LIMITED 16 PETTITS ROAD DAGENHAM RM10 8NP Active - Proposal to Strike off Company formed on the 2019-03-28
PETTITS TAXIDERMY AND DEER PROCESSING INC Georgia Unknown
PETTITS TRACTOR SHOP INCORPORATED Michigan UNKNOWN
PETTITS WALK I LLC Georgia Unknown
PETTITSPITCHERS LLC 23 KINGS DRIVE Orange WALLKILL NY 12589 Active Company formed on the 2004-01-22
PETTITSWOOD WEB AND GRAPHIC DESIGN LIMITED CARRICK DALYSTOWN MULLINGAR CO. WESTMEATH Dissolved Company formed on the 2012-07-04

Company Officers of PETTITS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BROWN
Company Secretary 2014-10-20
MICHAEL JOHN BROWN
Director 2014-10-20
JULIAN PAUL LEACH
Director 2014-04-29
JON ANDREW VICTOR SOPHER
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2014-04-29 2014-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BROWN LEACH LEWIS PLANT LIMITED Director 1992-09-21 CURRENT 1932-04-15 Active
JULIAN PAUL LEACH HCL (CHURCHGATE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (HERTFORD ROAD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HCL (NUN'S TRIANGLE) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JULIAN PAUL LEACH HAMELS MANSION MANAGEMENT LTD. Director 2015-08-19 CURRENT 2015-08-19 Active
JULIAN PAUL LEACH FIELDINGS ROAD LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH CELL BARNES LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JULIAN PAUL LEACH DISTINCTION HOMES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JULIAN PAUL LEACH HCL MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-03-22
JULIAN PAUL LEACH MOTIVAIR LIMITED Director 2010-03-10 CURRENT 2010-02-24 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR INTERNATIONAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
JULIAN PAUL LEACH COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED Director 2008-04-11 CURRENT 1994-05-23 Dissolved 2016-10-18
JULIAN PAUL LEACH MULTI PNEUMATICS (REDDITCH) LIMITED Director 2007-06-04 CURRENT 1992-05-14 Dissolved 2016-11-01
JULIAN PAUL LEACH SWANFIELD (HAMELS) LIMITED Director 2006-03-28 CURRENT 1961-07-04 Liquidation
JULIAN PAUL LEACH AIR POWER CENTRE LIMITED Director 2006-03-11 CURRENT 1945-05-02 Active
JULIAN PAUL LEACH STRONGWAY NOMINEES LIMITED Director 1996-02-14 CURRENT 1963-11-22 Active
JULIAN PAUL LEACH LEACH HOMES LIMITED Director 1995-07-24 CURRENT 1985-04-04 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH-LEWIS LIMITED Director 1992-10-18 CURRENT 1967-03-29 Active
JULIAN PAUL LEACH MOTIVAIR (MIDLANDS) LIMITED Director 1992-09-28 CURRENT 1974-09-25 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR SERVICES LIMITED Director 1992-09-28 CURRENT 1969-01-07 Dissolved 2016-11-01
JULIAN PAUL LEACH MOTIVAIR (LEACH) LIMITED Director 1992-09-28 CURRENT 1974-11-06 Active - Proposal to Strike off
JULIAN PAUL LEACH MOTIVAIR COMPRESSORS LIMITED Director 1992-09-28 CURRENT 1967-10-19 Active
JULIAN PAUL LEACH LEACH LEWIS PLANT LIMITED Director 1992-09-21 CURRENT 1932-04-15 Active
JULIAN PAUL LEACH SWANFIELD TRUSTEES LIMITED Director 1992-07-25 CURRENT 1961-08-28 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH(OVERSEAS)LIMITED Director 1992-07-25 CURRENT 1964-09-04 Dissolved 2018-06-12
JULIAN PAUL LEACH HUBERT C.LEACH LIMITED Director 1992-07-25 CURRENT 1948-01-01 Liquidation
JULIAN PAUL LEACH HUBERT C. LEACH (INVESTMENTS) LIMITED Director 1992-07-25 CURRENT 1963-07-12 Active
JULIAN PAUL LEACH LEACH LIMITED Director 1992-06-11 CURRENT 1991-05-23 Active
JULIAN PAUL LEACH LEACH FINANCE LIMITED Director 1992-06-04 CURRENT 1961-12-18 Dissolved 2018-06-12
JULIAN PAUL LEACH LEACH (BROOKMANS PARK) LIMITED Director 1992-06-04 CURRENT 1957-04-15 Active
JULIAN PAUL LEACH LEMUR INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1960-02-05 Active
JULIAN PAUL LEACH HUBERT C.LEACH PENSION FUND(NOMINEES)LIMITED Director 1991-07-25 CURRENT 1963-09-19 Active
JULIAN PAUL LEACH LEACH PENSION SCHEME (TRUSTEES) LIMITED Director 1991-07-25 CURRENT 1980-10-01 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER OXFORD TRAVEL COLLECTION LIMITED Director 2017-05-05 CURRENT 2006-06-08 Active
JON ANDREW VICTOR SOPHER TELLERMATE LIMITED Director 2014-07-10 CURRENT 1980-10-15 Active
JON ANDREW VICTOR SOPHER ACRAMAN (490) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2014-03-03
JON ANDREW VICTOR SOPHER POINT-ON (LOAN) LIMITED Director 2011-12-14 CURRENT 2002-09-03 Dissolved 2014-03-25
JON ANDREW VICTOR SOPHER CALLCENTRIC LIMITED Director 2011-12-14 CURRENT 1997-05-09 Dissolved 2014-03-25
JON ANDREW VICTOR SOPHER MELROSE COURT (CARDIFF) LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2017-01-26
JON ANDREW VICTOR SOPHER TELLERMATE HOLDINGS LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
JON ANDREW VICTOR SOPHER POINT-ON HOLDINGS LIMITED Director 2010-06-28 CURRENT 2002-08-13 Dissolved 2014-07-02
JON ANDREW VICTOR SOPHER MOTIVAIR LIMITED Director 2010-03-08 CURRENT 2010-02-24 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER DOCLEAF ADVISORY SERVICES LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JON ANDREW VICTOR SOPHER CYPRESS DRIVE PROPERTIES LIMITED Director 2006-03-08 CURRENT 1999-11-03 Dissolved 2016-01-26
JON ANDREW VICTOR SOPHER MOTIVAIR (LEACH) LIMITED Director 2003-07-10 CURRENT 1974-11-06 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER MOTIVAIR COMPRESSORS LIMITED Director 2003-07-10 CURRENT 1967-10-19 Active
JON ANDREW VICTOR SOPHER LEACH LEWIS PLANT LIMITED Director 2003-07-10 CURRENT 1932-04-15 Active
JON ANDREW VICTOR SOPHER COBARL TECHNOLOGY LIMITED Director 2003-01-21 CURRENT 2001-09-20 Active - Proposal to Strike off
JON ANDREW VICTOR SOPHER DOCLEAF TURNAROUND MANAGEMENT LIMITED Director 1997-04-02 CURRENT 1997-04-01 Dissolved 2017-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Sub-division of shares on 2023-06-14
2023-08-18Resolutions passed:<ul><li>Resolution Re-sub division 14/06/2023</ul>
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-14SH0112/05/21 STATEMENT OF CAPITAL GBP 1.9162
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-15PSC06Change of details of a person with significant control
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 090159870001
2019-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-08SH0105/02/19 STATEMENT OF CAPITAL GBP 1.8378
2019-05-08SH08Change of share class name or designation
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1.7802
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1.78
2017-11-22SH0101/11/17 STATEMENT OF CAPITAL GBP 1.7800
2017-11-20SH08Change of share class name or designation
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1.36
2016-05-06AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-22AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-10-16RES13Resolutions passed:
  • Share sub-divided 09/01/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-10-16RES01ADOPT ARTICLES 16/10/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1.36
2015-05-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-03SH0109/01/15 STATEMENT OF CAPITAL GBP 1.3600
2015-03-03SH02Sub-division of shares on 2015-01-09
2014-10-29AP03Appointment of Mr Michael John Brown as company secretary on 2014-10-20
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
2014-10-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROWN
2014-10-28AP01DIRECTOR APPOINTED MR JONATHAN ANDREW VICTOR SOPHER
2014-05-02TM01Termination of appointment of a director
2014-04-30AP01DIRECTOR APPOINTED MR JULIAN PAUL LEACH
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-04-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PETTITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETTITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PETTITS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETTITS LIMITED

Intangible Assets
Patents
We have not found any records of PETTITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETTITS LIMITED
Trademarks
We have not found any records of PETTITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETTITS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PETTITS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETTITS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETTITS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETTITS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.