PITTS ELECTRICAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7LU

Company number 00942293
Status Active
Incorporation Date 13 November 1968
Company Type Private Limited Company
Address CUTLER HOUSE, FOUNDRY LANE, WAKEFIELD ROAD, BRADFORD, WEST YORKSHIRE, BD4 7LU
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Gary Hill as a director on 31 January 2017; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of PITTS ELECTRICAL LIMITED are www.pittselectrical.co.uk, and www.pitts-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Pitts Electrical Limited is a Private Limited Company. The company registration number is 00942293. Pitts Electrical Limited has been working since 13 November 1968. The present status of the company is Active. The registered address of Pitts Electrical Limited is Cutler House Foundry Lane Wakefield Road Bradford West Yorkshire Bd4 7lu. . HARDIE, William Peter Fraser is a Secretary of the company. MOUNTAIN, Geoffrey is a Director of the company. Secretary BEVERLEY, John has been resigned. Secretary BEVERLEY, John has been resigned. Secretary PITTS, Shirley Moira has been resigned. Secretary WILSON, Keith has been resigned. Director BEVERLEY, John has been resigned. Director FLUDE, Mark has been resigned. Director HILL, Gary has been resigned. Director KENDALL, Edward has been resigned. Director PITTS, David has been resigned. Director PITTS, Shirley Moira has been resigned. The company operates in "Repair of electrical equipment".


pitts electrical Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDIE, William Peter Fraser
Appointed Date: 01 July 2008

Director
MOUNTAIN, Geoffrey
Appointed Date: 02 November 1993
67 years old

Resigned Directors

Secretary
BEVERLEY, John
Resigned: 30 June 2008
Appointed Date: 01 September 2003

Secretary
BEVERLEY, John
Resigned: 02 April 2002
Appointed Date: 19 August 1999

Secretary
PITTS, Shirley Moira
Resigned: 19 August 1999

Secretary
WILSON, Keith
Resigned: 31 August 2003
Appointed Date: 02 April 2002

Director
BEVERLEY, John
Resigned: 30 June 2008
Appointed Date: 01 September 2003
72 years old

Director
FLUDE, Mark
Resigned: 20 December 1999
Appointed Date: 21 November 1997
64 years old

Director
HILL, Gary
Resigned: 31 January 2017
Appointed Date: 21 November 1997
68 years old

Director
KENDALL, Edward
Resigned: 29 April 2011
Appointed Date: 02 November 1993
75 years old

Director
PITTS, David
Resigned: 04 July 2005
96 years old

Director
PITTS, Shirley Moira
Resigned: 04 May 2005
95 years old

Persons With Significant Control

Pittswilson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PITTS ELECTRICAL LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Feb 2017
Termination of appointment of Gary Hill as a director on 31 January 2017
22 Dec 2016
Confirmation statement made on 25 November 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
14 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,600

...
... and 87 more events
05 Oct 1988
Full accounts made up to 31 October 1987

05 Oct 1988
Return made up to 24/12/87; full list of members

14 Mar 1987
Full accounts made up to 31 October 1986

14 Mar 1987
Return made up to 22/12/86; full list of members

30 Apr 1986
Full accounts made up to 31 October 1985

PITTS ELECTRICAL LIMITED Charges

4 January 1995
Mortgage debenture
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 November 1988
Fixed and floating charge
Delivered: 17 November 1988
Status: Satisfied on 27 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating chrge over undertaking and all property…