PITTER COMMERCIALS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 3HA

Company number 01317083
Status Active
Incorporation Date 15 June 1977
Company Type Private Limited Company
Address BOTLEY RD GARAGE, WEST END, SOUTHAMPTON, SO30 3HA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Stephen Michael Pitter on 28 September 2016. The most likely internet sites of PITTER COMMERCIALS LIMITED are www.pittercommercials.co.uk, and www.pitter-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Swanwick Rail Station is 4.4 miles; to Redbridge Rail Station is 6.3 miles; to Shawford Rail Station is 6.6 miles; to Fareham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitter Commercials Limited is a Private Limited Company. The company registration number is 01317083. Pitter Commercials Limited has been working since 15 June 1977. The present status of the company is Active. The registered address of Pitter Commercials Limited is Botley Rd Garage West End Southampton So30 3ha. . PITTER, Michael John is a Secretary of the company. PITTER, Christopher John is a Director of the company. PITTER, Michael John is a Director of the company. PITTER, Stephen Michael is a Director of the company. The company operates in "Sale of other motor vehicles".


Current Directors


Director

Director
PITTER, Michael John

84 years old

Director

Persons With Significant Control

Mr Michael John Pitter
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher John Pitter
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Stephen Michael Pitter
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

PITTER COMMERCIALS LIMITED Events

06 Dec 2016
Confirmation statement made on 20 November 2016 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Stephen Michael Pitter on 28 September 2016
29 Sep 2016
Director's details changed for Mr Stephen Michael Pitter on 28 September 2016
29 Sep 2016
Director's details changed for Mr Michael John Pitter on 28 September 2016
...
... and 79 more events
02 Dec 1987
Particulars of mortgage/charge

01 Oct 1987
Return made up to 07/09/87; full list of members

28 Sep 1987
Accounts for a small company made up to 31 December 1986

07 Jan 1987
Accounts for a small company made up to 31 December 1985

07 Jan 1987
Return made up to 18/12/86; full list of members

PITTER COMMERCIALS LIMITED Charges

20 October 2011
Deposit agreement to secure own liabilities
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 February 1993
Single debenture
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over all moveable plant machinery implements…
27 October 1988
Mortgage
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of botley road garage west end, southampton.
1 December 1987
Mortgage
Delivered: 2 December 1987
Status: Satisfied on 1 March 2001
Persons entitled: Forward Trust Limited
Description: All sums held for ford motor company limited on the…
1 December 1987
Mortgage
Delivered: 2 December 1987
Status: Satisfied on 1 March 2001
Persons entitled: Forward Trust Limited
Description: All sums held for ford motor company limited on the…
1 December 1987
Mortgage
Delivered: 2 December 1987
Status: Satisfied on 1 March 2001
Persons entitled: Forward Trust Limited
Description: All sums held for ford motor company limited on the…
2 December 1981
Debenture
Delivered: 4 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
19 March 1980
Single debenture
Delivered: 21 March 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
23 May 1978
Charge
Delivered: 26 May 1978
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds & Scottish Trust Limited
Description: 10 new magrius deutz tractor units (for details see doc M9).
24 January 1978
Debenture
Delivered: 2 February 1978
Status: Satisfied on 1 March 2001
Persons entitled: Lloyds & Scottish Trust Limited
Description: New magirus deutz model 310 D19, ffs tractor unit chasis no…