PITCH PROMOS LIMITED
THE VALE OF GLAMORGAN PITCH PROMOTIONS LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2BE

Company number 04706587
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address UNIT 6 TY VERLON INDUSTRIAL EST, BARRY, THE VALE OF GLAMORGAN, CF63 2BE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PITCH PROMOS LIMITED are www.pitchpromos.co.uk, and www.pitch-promos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.9 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pitch Promos Limited is a Private Limited Company. The company registration number is 04706587. Pitch Promos Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Pitch Promos Limited is Unit 6 Ty Verlon Industrial Est Barry The Vale of Glamorgan Cf63 2be. . EMERY, David Robert is a Secretary of the company. EMERY, David Robert is a Director of the company. EMERY, James Stuart is a Director of the company. EMERY, Matthew William is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JONES, Jonathan Edward has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLIVE MATHIAS LIMITED has been resigned. Director CRAMPTON, Dale Jason has been resigned. Director EMERY, Michael Peter has been resigned. Director EMERY, Patricia Ann has been resigned. Director EMERY, Peter James has been resigned. Director FIELD, Kelly has been resigned. Director JONES, Jonathan Edward has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
EMERY, David Robert
Appointed Date: 01 September 2008

Director
EMERY, David Robert
Appointed Date: 21 March 2003
54 years old

Director
EMERY, James Stuart
Appointed Date: 21 March 2003
56 years old

Director
EMERY, Matthew William
Appointed Date: 21 March 2003
51 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Secretary
JONES, Jonathan Edward
Resigned: 31 August 2008
Appointed Date: 21 March 2003

Secretary
MATHIAS, Clive Stanley
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Director
CLIVE MATHIAS LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003
86 years old

Director
CRAMPTON, Dale Jason
Resigned: 18 September 2003
Appointed Date: 21 March 2003
56 years old

Director
EMERY, Michael Peter
Resigned: 01 April 2012
Appointed Date: 21 March 2003
44 years old

Director
EMERY, Patricia Ann
Resigned: 01 April 2012
Appointed Date: 21 March 2003
78 years old

Director
EMERY, Peter James
Resigned: 01 April 2012
Appointed Date: 21 March 2003
79 years old

Director
FIELD, Kelly
Resigned: 31 July 2005
Appointed Date: 01 September 2004
54 years old

Director
JONES, Jonathan Edward
Resigned: 01 April 2012
Appointed Date: 21 March 2003
71 years old

PITCH PROMOS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

19 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 52 more events
31 Mar 2003
Director resigned
31 Mar 2003
New director appointed
31 Mar 2003
New secretary appointed
31 Mar 2003
Registered office changed on 31/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Mar 2003
Incorporation

PITCH PROMOS LIMITED Charges

6 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…