PITCHWORKS LIMITED
STOCKPORT SPORTS-E-QUIPMENT.CO.UK LIMITED

Hellopages » Greater Manchester » Stockport » SK6 3NE
Company number 03961972
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address UNIT 6B VALE ROAD, ROMILEY, STOCKPORT, CHESHIRE, ENGLAND, SK6 3NE
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Poplar Park Cliff Lane Lymm Cheshire WA13 0TD to Unit 6B Vale Road Romiley Stockport Cheshire SK6 3NE on 5 July 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of PITCHWORKS LIMITED are www.pitchworks.co.uk, and www.pitchworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Pitchworks Limited is a Private Limited Company. The company registration number is 03961972. Pitchworks Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Pitchworks Limited is Unit 6b Vale Road Romiley Stockport Cheshire England Sk6 3ne. . WORRALL, Garry George is a Director of the company. Secretary CORNFORTH, Simon John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEGINBOTHAM, Clive Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
WORRALL, Garry George
Appointed Date: 31 March 2000
64 years old

Resigned Directors

Secretary
CORNFORTH, Simon John
Resigned: 13 August 2015
Appointed Date: 31 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Director
HEGINBOTHAM, Clive Charles
Resigned: 16 January 2002
Appointed Date: 31 March 2000
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

PITCHWORKS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registered office address changed from Poplar Park Cliff Lane Lymm Cheshire WA13 0TD to Unit 6B Vale Road Romiley Stockport Cheshire SK6 3NE on 5 July 2016
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

17 Feb 2016
Registration of charge 039619720001, created on 16 February 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
13 Apr 2000
New director appointed
13 Apr 2000
New director appointed
13 Apr 2000
Director resigned
13 Apr 2000
Secretary resigned
31 Mar 2000
Incorporation

PITCHWORKS LIMITED Charges

16 February 2016
Charge code 0396 1972 0001
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…