JOHN PETTITT LIMITED
CREDITON SPEED 7403 LIMITED

Hellopages » Devon » Mid Devon » EX17 3LQ

Company number 03678930
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address WORTHAM JAQUES, 130A HIGH STREET, CREDITON, DEVON, EX17 3LQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 November 2016 with updates; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of JOHN PETTITT LIMITED are www.johnpettitt.co.uk, and www.john-pettitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Pettitt Limited is a Private Limited Company. The company registration number is 03678930. John Pettitt Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of John Pettitt Limited is Wortham Jaques 130a High Street Crediton Devon Ex17 3lq. . PETTITT, Margaret is a Secretary of the company. PETTITT, John Leslie is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
PETTITT, Margaret
Appointed Date: 21 December 1998

Director
PETTITT, John Leslie
Appointed Date: 21 December 1998
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 December 1998
Appointed Date: 04 December 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr John Leslie Pettitt
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maragret Pettitt
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN PETTITT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Jan 2017
Confirmation statement made on 18 November 2016 with updates
11 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
31 Jul 2015
Previous accounting period extended from 31 December 2014 to 30 April 2015
...
... and 39 more events
08 Jan 1999
Director resigned
08 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1999
Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ
04 Jan 1999
Company name changed speed 7403 LIMITED\certificate issued on 05/01/99
04 Dec 1998
Incorporation