PITCH AIRCRAFT SEATING SYSTEMS LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
PITCH AIRCRAFT SEATING SYSTEMS LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
PITCH AIRCRAFT SEATING SYSTEMS LIMITED was incorporated 13 years ago on 15/12/2010 and has the registered number: 07470135. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PITCH AIRCRAFT SEATING SYSTEMS LIMITED was incorporated 13 years ago on 15/12/2010 and has the registered number: 07470135. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PITCH AIRCRAFT SEATING SYSTEMS LIMITED - CARDIFF
This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
4385
07470135 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
This Company Originates in : United Kingdom
Previous trading names include:
PITCH SEATING SYSTEMS LIMITED (until 28/01/2011)
PITCH SEATING SYSTEMS LIMITED (until 28/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2022 | 29/12/2023 |
Map
4385
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOSEPH RICE | Mar 1971 | Irish | Director | 2020-06-02 | CURRENT |
MR TIMOTHY GORDON ALEXANDER STEVENS | Oct 1959 | British | Director | 2010-12-15 UNTIL 2012-12-12 | RESIGNED |
MR PETER EDWIN JAMES SMITH | Dec 1960 | Director | 2011-06-01 UNTIL 2012-12-12 | RESIGNED | |
MRS DAWN ELAINE SMITH | Jun 1974 | British | Director | 2013-01-25 UNTIL 2016-01-05 | RESIGNED |
MR MICHAEL JOSEPH RICE | Mar 1971 | Irish | Director | 2018-11-27 UNTIL 2020-02-27 | RESIGNED |
MR DAVID MICHAEL RICE | Aug 1972 | British | Director | 2018-11-27 UNTIL 2020-06-02 | RESIGNED |
MR GARY DOY | Feb 1967 | British | Director | 2012-12-12 UNTIL 2020-06-02 | RESIGNED |
MR STEVEN JOHN LAWRENCE | May 1956 | British | Director | 2013-01-25 UNTIL 2018-01-09 | RESIGNED |
MR ROSS ALAN JAMES DICKEY | Jan 1955 | British | Director | 2016-01-05 UNTIL 2018-11-29 | RESIGNED |
MR MARK COLES | Apr 1970 | British | Director | 2018-11-27 UNTIL 2020-06-02 | RESIGNED |
MR PAUL DARREN BROADAWAY | Aug 1972 | British | Director | 2017-09-01 UNTIL 2018-03-12 | RESIGNED |
MR KENNETH MICHAEL BAKER | Sep 1934 | British | Director | 2011-06-01 UNTIL 2012-12-12 | RESIGNED |
MR KENNETH MICHAEL BAKER | Sep 1934 | British | Director | 2013-02-07 UNTIL 2014-10-30 | RESIGNED |
MR TIMOTHY GORDON ALEXANDER STEVENS | Secretary | 2010-12-15 UNTIL 2012-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Doy Investments Limited | 2017-07-19 - 2018-12-04 | Redditch |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Guy Investments Limited | 2017-07-19 - 2018-12-04 | Redditch |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Design Q Holding Limited | 2017-07-19 - 2017-07-19 | Birmingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Design Q Limited | 2016-06-14 - 2017-07-19 | Birmingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Gary Doy | 2016-04-06 - 2016-06-14 | 2/1967 | Redditch |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Howard David Guy | 2016-04-06 - 2016-06-14 | 7/1960 | Redditch |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-01 | 31-10-2022 | 38,560 Cash -1,662,435 equity |