Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PITNELLIS LIMITED
Company Information for

PITNELLIS LIMITED

BANBURY, OXFORDSHIRE, OX16 3TA,
Company Registration Number
04112799
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Pitnellis Ltd
PITNELLIS LIMITED was founded on 2000-11-22 and had its registered office in Banbury. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
PITNELLIS LIMITED
 
Legal Registered Office
BANBURY
OXFORDSHIRE
OX16 3TA
Other companies in OX16
 
Previous Names
ESPRETON LIMITED15/12/2000
Filing Information
Company Number 04112799
Date formed 2000-11-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-05-21
Date Dissolved 2013-09-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 14:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITNELLIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PITNELLIS LIMITED

Current Directors
Officer Role Date Appointed
HUGH JOSEPH MUNRO
Director 2000-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA MUNRO
Company Secretary 2006-11-26 2009-02-26
ROSITA APOSTOL MUNRO
Company Secretary 2005-12-05 2006-11-26
LINDA JANETTE EAST
Company Secretary 2002-02-09 2005-12-05
DAVID DONALD MUNRO
Company Secretary 2000-12-04 2002-01-09
BUSINESS ASSIST LIMITED
Company Secretary 2000-11-22 2000-12-04
NEWCO FORMATIONS LIMITED
Director 2000-11-22 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JOSEPH MUNRO MUNRO L A GLOBAL RECRUITMENT LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
HUGH JOSEPH MUNRO MUNRO L A CONSULTANCY LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
HUGH JOSEPH MUNRO MUNRO L A EXPORT & IMPORT CONSULTANCY WORLDWIDE LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
HUGH JOSEPH MUNRO MUNRO MARINE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
HUGH JOSEPH MUNRO MUNRO LAND SYSTEMS LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
HUGH JOSEPH MUNRO MUNRO AEROSPACE LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2018-01-16
HUGH JOSEPH MUNRO SOUTH PITNELLIES CONSULTANCY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Dissolved 2016-09-06
HUGH JOSEPH MUNRO MUNRO GLOBAL RECRUITMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-02-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-12-14DS01APPLICATION FOR STRIKING-OFF
2011-01-07LATEST SOC07/01/11 STATEMENT OF CAPITAL;GBP 110
2011-01-07AR0122/11/10 FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 47A HIGH STREET THORNBURY BRISTOL SOUTH GLOS BS35 2AR ENGLAND
2010-03-29AD02SAIL ADDRESS CHANGED FROM: 47A HIGH STREET THORNBURY BRISTOL BS35 2AR ENGLAND
2010-03-27AD02SAIL ADDRESS CHANGED FROM: 47A HIGH STREET THORNBURY BRISTOL BS35 2AR ENGLAND
2010-03-27AD02SAIL ADDRESS CHANGED FROM: 20A HIGH STREET THORNBURY BRISTOL SOUTH GLOS BS35 2AH
2010-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2010 FROM 20A HIGH STREET THORNBURY BRISTOL SOUTH GLOS BS35 2AR ENGLAND
2010-02-06SH0105/01/10 STATEMENT OF CAPITAL GBP 110
2010-01-20AR0122/11/09 FULL LIST
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 47A FLAT HIGH STREET THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 2AR UNITED KINGDOM
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOSEPH MUNRO / 19/01/2010
2010-01-14AA21/05/09 TOTAL EXEMPTION SMALL
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 20A HIGH STREET THORNBURY S GLOUCESTER BS35 2AH
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH MUNRO / 25/02/2009
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY MARIA MUNRO
2009-01-16363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-02AA21/05/08 TOTAL EXEMPTION SMALL
2008-06-24AA21/05/07 TOTAL EXEMPTION SMALL
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 2 SOUTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BU UNITED KINGDOM
2008-03-03363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH MUNRO / 22/11/2007
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 130 AZTEC WEST, ALMONDSBURY BRISTOL AVON BS32 4UB
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: COLIN SANDERS INNOVATION CENTRE MEWBURN ROAD BANBURY OXON OX16 9PA
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/06
2007-01-19363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2 SOUTH STREET MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BU
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/05
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED
2005-11-29363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/05/04
2005-02-10363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/05/03
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 2 GILLETT CLOSE BANBURY OXFORDSHIRE OX16 0DZ
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/05/02
2002-02-20288cDIRECTOR'S PARTICULARS CHANGED
2002-02-20288aNEW SECRETARY APPOINTED
2002-02-20288bSECRETARY RESIGNED
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-26225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 21/05/02
2001-09-19288cDIRECTOR'S PARTICULARS CHANGED
2000-12-29288bDIRECTOR RESIGNED
2000-12-29288aNEW SECRETARY APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288bSECRETARY RESIGNED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER
2000-12-2988(2)RAD 04/12/00--------- £ SI 98@1=98 £ IC 2/100
2000-12-14CERTNMCOMPANY NAME CHANGED ESPRETON LIMITED CERTIFICATE ISSUED ON 15/12/00
2000-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy
7450 - Labour recruitment
7487 - Other business activities
7522 - Defence activities
Licences & Regulatory approval
We could not find any licences issued to PITNELLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PITNELLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PITNELLIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.239
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.077

This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy

Intangible Assets
Patents
We have not found any records of PITNELLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITNELLIS LIMITED
Trademarks
We have not found any records of PITNELLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITNELLIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as PITNELLIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PITNELLIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PITNELLIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PITNELLIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.