PITSEC LIMITED - READING


Company Profile Company Filings

Overview

PITSEC LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
PITSEC LIMITED was incorporated 34 years ago on 12/12/1989 and has the registered number: 02451677. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PITSEC LIMITED - READING

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR, THE ANCHORAGE
READING
RG1 2LU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN CHRISTOPHER HUTCHINSON Dec 1961 British Secretary 2003-05-01 CURRENT
JOHN CHRISTOPHER HUTCHINSON Dec 1961 British Director 1994-10-03 CURRENT
MR MARCUS MCCLUGGAGE Dec 1980 British Director 2022-11-10 CURRENT
MRS SARAH POTTER Feb 1977 British Director 2022-11-10 CURRENT
JEREMY MICHAEL DAVY May 1970 British Director 2022-11-10 CURRENT
MS MARIAN BERNADETTE LYNCH May 1954 Director 2004-03-01 UNTIL 2016-04-12 RESIGNED
DANIEL DRUKARZ Dec 1960 British Director 2001-01-09 UNTIL 2008-05-15 RESIGNED
JOHN STEPHEN LINNEKER Jun 1960 British Director 1994-05-27 UNTIL 1994-07-20 RESIGNED
MS JANE ALEXANDRA LOUGHER Jan 1960 British Director 2006-05-08 UNTIL 2011-05-12 RESIGNED
PATRICK LONG Jan 1958 Irish Director 2004-02-01 UNTIL 2017-02-07 RESIGNED
NICOLA JANE KIRK Jan 1971 British Director 2003-05-01 UNTIL 2015-03-08 RESIGNED
GEORGE ANTONY JONES Apr 1939 British Director RESIGNED
MR ADAM DOWDNEY May 1969 Director 2007-02-01 UNTIL 2012-06-08 RESIGNED
MR PHILIP EDWARD FRANCIS JAMES Nov 1973 British Director 2011-05-01 UNTIL 2014-04-30 RESIGNED
PETER ROBIN JEFFERY Mar 1964 Director 1994-05-27 UNTIL 1998-04-30 RESIGNED
MR JOHN GERARD WYLIE HUSSEY Jan 1969 Director 2014-05-12 UNTIL 2015-12-21 RESIGNED
WILLIAM IAN HOWARD Jun 1956 British Director 2003-03-03 UNTIL 2006-09-18 RESIGNED
MR DAVID JEREMY HOSFORD Mar 1969 Director 2003-03-05 UNTIL 2022-05-27 RESIGNED
MR DAVID GWILLIM Jun 1954 Director 2013-10-07 UNTIL 2016-04-12 RESIGNED
MR ROGER WILLIAM GREGORY May 1959 Director 2012-09-04 UNTIL 2016-04-12 RESIGNED
MARK RAYMOND FREWIN May 1962 British Director 2005-01-10 UNTIL 2005-12-09 RESIGNED
MR IAN STEPHEN FLOWERS Feb 1959 British Director 2008-09-01 UNTIL 2009-03-20 RESIGNED
ANDREW PAUL FISHLEIGH Jun 1952 British Director RESIGNED
MS DENISE SHARON FAWCETT Feb 1971 English Director 2011-06-01 UNTIL 2019-01-25 RESIGNED
MR DANIEL BENJAMIN JACOB Jun 1977 British Director 2011-05-01 UNTIL 2014-04-04 RESIGNED
ADRIAN ROY PHILLIPS Mar 1959 British Secretary RESIGNED
MR ROBERT SERVICE AIRD Apr 1937 British Secretary 1994-02-28 UNTIL 2003-05-01 RESIGNED
NEIL JOHN BUCKNELL Mar 1956 British Director RESIGNED
MR ALAN ALFRED DAVIES Nov 1957 British Director 2011-06-01 UNTIL 2016-04-12 RESIGNED
MS CHRISTINA DANIELS Dec 1971 Director 2013-11-11 UNTIL 2016-04-12 RESIGNED
MRS IRENE DALLAS Dec 1961 British Director 2001-03-06 UNTIL 2001-08-31 RESIGNED
MRS SUSAN VALERIE CROWTHER Sep 1950 British Director 2006-11-01 UNTIL 2013-08-30 RESIGNED
MR ANTHONY EDWARD COOLEY British Director RESIGNED
MS HELEN CLARKE Oct 1975 British Director 2008-09-01 UNTIL 2016-04-12 RESIGNED
MR TIMOTHY GEORGE DAVID CLARK Jul 1962 British Director 2006-07-10 UNTIL 2016-04-12 RESIGNED
FERHAT JEHANGEER CHOUDRI Oct 1963 British Director 2003-05-01 UNTIL 2020-11-11 RESIGNED
SHEILA ANN MACDONALD CATER Jul 1956 British Director 2001-01-09 UNTIL 2004-06-10 RESIGNED
STEPHEN CHARLES CARRODUS Sep 1952 Uk Director 2010-01-25 UNTIL 2014-01-24 RESIGNED
DAVID JOHN HALLETT CARR Jul 1956 British Director 2000-05-02 UNTIL 2007-09-20 RESIGNED
MR MARCUS PATRICK CHESNEY MCCLUGGAGE Dec 1980 Director 2016-02-05 UNTIL 2016-04-12 RESIGNED
MS SUZANNE KAY BROOKER Mar 1970 British Director 2000-05-02 UNTIL 2022-11-30 RESIGNED
MS SALLY BRITTON Aug 1974 British Director 2011-01-09 UNTIL 2013-08-30 RESIGNED
MR CHRISTOPHER HENRY AVERY Oct 1958 British Director RESIGNED
MR DAVID BIRDWOOD ARCHER Jun 1959 British Director RESIGNED
MR ROBERT SERVICE AIRD Apr 1937 British Director RESIGNED
JAMES CHRISTOPHER APPLEYARD BURGESS Jul 1957 British Director RESIGNED
MR RICHARD JAMES DEVALL Apr 1969 British Director 2008-09-01 UNTIL 2016-04-03 RESIGNED
MR ANDREW GEORGE DAVIES May 1962 British Director 1996-06-10 UNTIL 2017-04-30 RESIGNED
DELPHINE NATHALIE LYDIE MEHOUAS Aug 1970 French Director 2007-05-01 UNTIL 2022-11-15 RESIGNED
JACQUELINE ANNE MCDERMOTT SMITH Aug 1963 British Director 2006-03-01 UNTIL 2010-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bdb Pitmans Llp 2018-12-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEREGRINE TRUSTEE COMPANY LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
PENSIONS MANAGEMENT INSTITUTE(THE) LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
FORT KNIGHT GROUP LIMITED BARNET ENGLAND Active FULL 68100 - Buying and selling of own real estate
SBJ BENEFIT CONSULTANTS LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
COUNTRYWIDE PROPERTY LAWYERS LIMITED MANCHESTER Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
SBJ PROFESSIONAL TRUSTEES LIMITED LONDON ... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ANGLO-ASIA PROPERTY & INVESTMENT LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ZEDRA GOVERNANCE LIMITED LONDON UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
ARTILLERY MEWS MANAGEMENT COMPANY LIMITED FARNHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
LAND REMEDIATION LIMITED BARNET ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
DUCHESS OF KENT HOUSE CHARITY SUDBURY Dissolved... DORMANT 86900 - Other human health activities
RADIOTROPIC LIMITED NEWBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CATER LEYDON MILLARD LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 69102 - Solicitors
HIGHLEASE LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 41100 - Development of building projects
PRACTICAL SOLUTIONS GROUP (UK) LTD WHITCHURCH HILL Dissolved... TOTAL EXEMPTION SMALL 69102 - Solicitors
BDB PITMANS LLP LONDON UNITED KINGDOM Active FULL None Supplied
OPTIVUE LLP ALTON Dissolved... TOTAL EXEMPTION FULL None Supplied
ADCAMP LLP READING UNITED KINGDOM Active DORMANT None Supplied
BRAEHEAD PROFESSIONAL SERVICES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - PITSEC LIMITED 2024-05-15 31-12-2023 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2023-09-08 31-12-2022 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2022-11-08 31-12-2021 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2021-09-30 31-12-2020 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2020-10-16 31-12-2019 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2019-08-16 31-12-2018 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2018-09-25 31-12-2017 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2017-09-13 31-12-2016 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2016-07-15 31-12-2015 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2015-08-22 31-12-2014 £2 Cash £2 equity
Dormant Company Accounts - PITSEC LIMITED 2014-08-22 31-12-2013 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MISTER LIGHTING LIMITED READING ENGLAND Active MICRO ENTITY 77330 - Renting and leasing of office machinery and equipment (including computers)
MISTER LIGHTING STUDIOS LIMITED READING ENGLAND Active MICRO ENTITY 77330 - Renting and leasing of office machinery and equipment (including computers)
LEE FILTERS LIMITED READING UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
OCEAN CHOICE INTERNATIONAL LIMITED READING ENGLAND Active FULL 46170 - Agents involved in the sale of food, beverages and tobacco
MOTOR DESIGN LIMITED READING ENGLAND Active SMALL 62090 - Other information technology service activities
NEWVALUEXCHANGE LIMITED READING ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOBILE DYNAMICS LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
COXS QUARRY HOMES LIMITED READING ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
DEANFIELD (DINTON) MANAGEMENT COMPANY LTD READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
NEWVALUEXCHANGE GLOBAL AI LLP READING ENGLAND Active MICRO ENTITY None Supplied