PITCH AIRCRAFT SEATING SYSTEMS LIMITED
REDDITCH PITCH SEATING SYSTEMS LIMITED

Hellopages » Worcestershire » Redditch » B98 0EA

Company number 07470135
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address 58-59 HEMING ROAD, WASHFORD INDUSTRIAL ESTATE, REDDITCH, UNITED KINGDOM, B98 0EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to 58-59 Heming Road Washford Industrial Estate Redditch B98 0EA on 20 February 2017; Confirmation statement made on 15 December 2016 with updates; Statement of capital following an allotment of shares on 11 November 2016 GBP 400,000 . The most likely internet sites of PITCH AIRCRAFT SEATING SYSTEMS LIMITED are www.pitchaircraftseatingsystems.co.uk, and www.pitch-aircraft-seating-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Pitch Aircraft Seating Systems Limited is a Private Limited Company. The company registration number is 07470135. Pitch Aircraft Seating Systems Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Pitch Aircraft Seating Systems Limited is 58 59 Heming Road Washford Industrial Estate Redditch United Kingdom B98 0ea. . DICKEY, Ross Alan James is a Director of the company. DOY, Gary is a Director of the company. LAWRENCE, Steven John is a Director of the company. Secretary STEVENS, Timothy Gordon Alexander has been resigned. Director BAKER, Kenneth Michael has been resigned. Director BAKER, Kenneth Michael has been resigned. Director SMITH, Dawn Elaine has been resigned. Director SMITH, Peter Edwin James has been resigned. Director STEVENS, Timothy Gordon Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DICKEY, Ross Alan James
Appointed Date: 05 January 2016
70 years old

Director
DOY, Gary
Appointed Date: 12 December 2012
58 years old

Director
LAWRENCE, Steven John
Appointed Date: 25 January 2013
69 years old

Resigned Directors

Secretary
STEVENS, Timothy Gordon Alexander
Resigned: 12 December 2012
Appointed Date: 15 December 2010

Director
BAKER, Kenneth Michael
Resigned: 30 October 2014
Appointed Date: 07 February 2013
91 years old

Director
BAKER, Kenneth Michael
Resigned: 12 December 2012
Appointed Date: 01 June 2011
91 years old

Director
SMITH, Dawn Elaine
Resigned: 05 January 2016
Appointed Date: 25 January 2013
51 years old

Director
SMITH, Peter Edwin James
Resigned: 12 December 2012
Appointed Date: 01 June 2011
64 years old

Director
STEVENS, Timothy Gordon Alexander
Resigned: 12 December 2012
Appointed Date: 15 December 2010
65 years old

Persons With Significant Control

Design Q Limited
Notified on: 14 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gary Doy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard David Guy
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PITCH AIRCRAFT SEATING SYSTEMS LIMITED Events

20 Feb 2017
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to 58-59 Heming Road Washford Industrial Estate Redditch B98 0EA on 20 February 2017
22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
05 Dec 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 400,000

22 Nov 2016
Total exemption small company accounts made up to 31 October 2016
29 Sep 2016
Registration of charge 074701350001, created on 29 September 2016
...
... and 29 more events
05 Jul 2011
Appointment of Mr Peter Edwin James Smith as a director
10 Jun 2011
Registered office address changed from C'o Tim Stevens Limited 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL England on 10 June 2011
28 Jan 2011
Company name changed pitch seating systems LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-19

25 Jan 2011
Change of name notice
15 Dec 2010
Incorporation

PITCH AIRCRAFT SEATING SYSTEMS LIMITED Charges

29 September 2016
Charge code 0747 0135 0001
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…