PITTS PRESENTATION PRODUCTS LTD.
BURGESS HILL MASTERBOARDS LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 8RG

Company number 04172589
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address UNIT 1 LYES FARM BUILDINGS, CUCKFIELD ROAD, BURGESS HILL, WEST SUSSEX, RH15 8RG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 76 . The most likely internet sites of PITTS PRESENTATION PRODUCTS LTD. are www.pittspresentationproducts.co.uk, and www.pitts-presentation-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Balcombe Rail Station is 5.4 miles; to Falmer Rail Station is 8.5 miles; to Crawley Rail Station is 9.4 miles; to Fishersgate Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitts Presentation Products Ltd is a Private Limited Company. The company registration number is 04172589. Pitts Presentation Products Ltd has been working since 05 March 2001. The present status of the company is Active. The registered address of Pitts Presentation Products Ltd is Unit 1 Lyes Farm Buildings Cuckfield Road Burgess Hill West Sussex Rh15 8rg. . PITTS, Janice Phillipa is a Secretary of the company. COWLING, Rachel Jane is a Director of the company. PITTS, Warren James is a Director of the company. Secretary COWLING, Rachel Jane has been resigned. Secretary COWLING, Rachel Jane has been resigned. Secretary FLEMMING, Janet Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWLING, Rachel Jane has been resigned. Director JONES, Carl Shaun has been resigned. Director PITTS, Warren James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PITTS, Janice Phillipa
Appointed Date: 10 July 2014

Director
COWLING, Rachel Jane
Appointed Date: 07 March 2014
63 years old

Director
PITTS, Warren James
Appointed Date: 05 March 2002
57 years old

Resigned Directors

Secretary
COWLING, Rachel Jane
Resigned: 10 July 2014
Appointed Date: 05 March 2002

Secretary
COWLING, Rachel Jane
Resigned: 12 July 2001
Appointed Date: 05 March 2001

Secretary
FLEMMING, Janet Rosemary
Resigned: 05 March 2002
Appointed Date: 12 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
COWLING, Rachel Jane
Resigned: 05 March 2002
Appointed Date: 12 July 2001
63 years old

Director
JONES, Carl Shaun
Resigned: 14 November 2008
Appointed Date: 01 April 2004
63 years old

Director
PITTS, Warren James
Resigned: 12 July 2001
Appointed Date: 05 March 2001
57 years old

Persons With Significant Control

Mr Warren James Pitts
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PITTS PRESENTATION PRODUCTS LTD. Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 76

20 Aug 2015
Total exemption full accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 76

...
... and 52 more events
25 Jul 2001
Director resigned
25 Jul 2001
Secretary resigned
25 Jul 2001
New secretary appointed
08 Mar 2001
Secretary resigned
05 Mar 2001
Incorporation

PITTS PRESENTATION PRODUCTS LTD. Charges

31 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Debenture
Delivered: 12 February 2004
Status: Satisfied on 3 December 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…