Company NamePettitt Engineering Services Limited
DirectorStephen John Pettitt
Company StatusActive
Company Number04456231
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen John Pettitt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Ellenborough Close
Bishop's Stortford
Hertfordshire
CM23 4HT
Secretary NameStephen John Pettitt
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleEngineer
Correspondence Address40 Ellenborough Close
Bishop's Stortford
Hertfordshire
CM23 4HT
Director NameJohn Charles Pettitt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pettitt.org

Location

Registered Address64 Chelmsford Road
Holland-On-Sea
Clacton-On-Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen John Pettitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£899
Cash£2
Current Liabilities£961

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

5 July 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
11 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
16 June 2021Confirmation statement made on 7 June 2021 with updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
10 January 2019Registered office address changed from C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 10 January 2019 (1 page)
5 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
10 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
20 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
20 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(4 pages)
2 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Mr K Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 2 January 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
7 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Termination of appointment of John Pettitt as a director (1 page)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 20 July 2011 (1 page)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 20 July 2011 (1 page)
20 July 2011Termination of appointment of John Pettitt as a director (1 page)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Stephen John Pettitt on 7 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Charles Pettitt on 7 June 2010 (2 pages)
5 July 2010Secretary's details changed for Stephen John Pettitt on 4 July 2010 (1 page)
5 July 2010Director's details changed for John Charles Pettitt on 7 June 2010 (2 pages)
5 July 2010Secretary's details changed for Stephen John Pettitt on 4 July 2010 (1 page)
5 July 2010Director's details changed for Stephen John Pettitt on 7 June 2010 (2 pages)
5 July 2010Director's details changed for John Charles Pettitt on 7 June 2010 (2 pages)
5 July 2010Secretary's details changed for Stephen John Pettitt on 4 July 2010 (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Stephen John Pettitt on 7 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 07/06/09; full list of members (3 pages)
29 July 2009Return made up to 07/06/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
19 August 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
18 June 2008Return made up to 07/06/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
27 July 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
18 September 2006Partial exemption accounts made up to 30 June 2006 (11 pages)
18 September 2006Partial exemption accounts made up to 30 June 2006 (11 pages)
18 July 2006Return made up to 07/06/06; full list of members (2 pages)
18 July 2006Return made up to 07/06/06; full list of members (2 pages)
20 July 2005Partial exemption accounts made up to 30 June 2005 (11 pages)
20 July 2005Partial exemption accounts made up to 30 June 2005 (11 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 July 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
15 July 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
8 June 2004Return made up to 07/06/04; full list of members (7 pages)
8 June 2004Return made up to 07/06/04; full list of members (7 pages)
18 July 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
18 July 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
1 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 July 2003Return made up to 07/06/03; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2002Incorporation (16 pages)
7 June 2002Incorporation (16 pages)