Background WavePink WaveYellow Wave

PITTWAY UK LIMITED (02549480)

PITTWAY UK LIMITED (02549480) is a dissolved UK company. incorporated on 17 October 1990. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PITTWAY UK LIMITED has been registered for 35 years. Current directors include PYRKOWSKI, Tomasz Pawel.

Company Number
02549480
Status
dissolved
Type
ltd
Incorporated
17 October 1990
Age
35 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PYRKOWSKI, Tomasz Pawel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTWAY UK LIMITED

PITTWAY UK LIMITED is an dissolved company incorporated on 17 October 1990 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PITTWAY UK LIMITED was registered 35 years ago.(SIC: 74990)

Status

dissolved

Active since 35 years ago

Company No

02549480

LTD Company

Age

35 Years

Incorporated 17 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 10 July 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2023 (3 years ago)
Submitted on 10 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Downshire Way, Bracknell Berkshire RG12 1EB
From: 17 October 1990To: 11 October 2012
Timeline

24 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Dec 16
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Dec 23
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

PYRKOWSKI, Tomasz Pawel

Active
Skimped Hill Lane, BracknellRG12 1EB
Born November 1978
Director
Appointed 15 Dec 2024

HYTTNER, John Alec

Resigned
102 Graham Avenue, BrightonBN1 8HD
Secretary
Appointed 09 May 2003
Resigned 01 Mar 2006

LEDERER, Gary Lee

Resigned
The Limes, CobhamKT11 2JP
Secretary
Appointed 01 Feb 2001
Resigned 09 May 2003

PECORARO, Joseph Patrick

Resigned
The Cottage Wood Manor, CobhamKT11 1ET
Secretary
Appointed 20 Apr 1999
Resigned 01 Feb 2001

PRITCHARD WOOLLETT, Lewis

Resigned
Moon Cottage Moor Lane, RingmerBN8 5UR
Secretary
Appointed 31 May 1994
Resigned 20 Apr 1999

SCOTT, Michael

Resigned
12 Hobbs Way, LittlehamptonBN16 2QU
Secretary
Appointed 29 Jan 1994
Resigned 31 May 1994

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 01 Mar 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

WILLIAM REGISTRARS LIMITED

Resigned
15 William Mews, LondonSW7X 9HF
Corporate secretary
Appointed N/A
Resigned 29 Jan 1994

AYTON, Mark

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1961
Director
Appointed 09 Nov 2009
Resigned 28 Jul 2017

CAILLAT, Lionel Norbert Marc

Resigned
Z.A. La Piece, Rolle Vaud
Born July 1971
Director
Appointed 20 Dec 2021
Resigned 22 Mar 2024

CONFORTI, Frederick

Resigned
780 Mcclure Road, AuroraFOREIGN
Born April 1941
Director
Appointed N/A
Resigned 01 Feb 2001

DEMEO, David Michael

Resigned
46 Summerhill Road, Wallingford
Born November 1954
Director
Appointed 01 Feb 2001
Resigned 30 Sept 2009

DRURY, Robert Michael

Resigned
Honeywell House, Downshire Way, BracknellRG12 1EB
Born October 1969
Director
Appointed 09 Nov 2009
Resigned 16 Apr 2012

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 13 Dec 2016
Resigned 31 Jan 2018

GAUVREAU, Paul

Resigned
4483 Rdf Normandy Court, Illinois 60047
Born November 1939
Director
Appointed 11 Dec 1998
Resigned 01 Feb 2001

HAKANSON, John William

Resigned
36w801 Whispering Trail, St Charles
Born April 1945
Director
Appointed 01 Feb 2001
Resigned 30 Sept 2009

HARVEY, David Charles

Resigned
50 Rottingdean Place, BrightonBN2 7FS
Born May 1945
Director
Appointed N/A
Resigned 09 May 2003

HYTTNER, John Alec

Resigned
102 Graham Avenue, BrightonBN1 8HD
Born June 1953
Director
Appointed 09 May 2003
Resigned 30 Sept 2009

JUTHA, Piyush Jayantilal Kanji

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1972
Director
Appointed 06 Feb 2018
Resigned 18 Dec 2019

KRESS, Kolja

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1975
Director
Appointed 06 Feb 2018
Resigned 15 May 2018

LEDERER, Gary

Resigned
25 Woodend Park, CobhamKT11 3BX
Born April 1950
Director
Appointed 12 Feb 2007
Resigned 01 Jan 2012

LEDERER, Gary Lee

Resigned
The Limes, CobhamKT11 2JP
Born April 1950
Director
Appointed 01 Feb 2001
Resigned 09 May 2003

LEVY, Mark

Resigned
37 Hunting Hill Road, Woodbridge
Born September 1948
Director
Appointed 01 Feb 2001
Resigned 15 Oct 2007

MARSHALL, Richard Beverley

Resigned
Flat 4 4 Chichester Terrace, BrightonBN2 1FG
Born February 1945
Director
Appointed 29 Jan 1994
Resigned 14 Apr 1999

PECORARO, Joseph Patrick

Resigned
The Cottage Wood Manor, CobhamKT11 1ET
Born March 1957
Director
Appointed 11 Dec 1998
Resigned 01 Feb 2001

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 09 May 2003
Resigned 26 Oct 2018

SLIPETSKA, Olga

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born July 1994
Director
Appointed 22 Mar 2024
Resigned 15 Dec 2024

TROIANO JR, Michael Albert

Resigned
28 Elrington Road, HoveBN3 6LG
Born September 1957
Director
Appointed 09 May 2003
Resigned 13 Feb 2007

VAN GOETHEM, Jurgen Amélie Aloïs

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1966
Director
Appointed 15 May 2018
Resigned 20 Dec 2021

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Gazette Dissolved Liquidation
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 February 2025
LIQ13LIQ13
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2024
600600
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 December 2023
SH19Statement of Capital
Resolution
7 December 2023
RESOLUTIONSResolutions
Legacy
7 December 2023
CAP-SSCAP-SS
Legacy
7 December 2023
SH20SH20
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Resolution
18 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2018
CC04CC04
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
24 October 2008
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
353353
Legacy
2 November 2007
288bResignation of Director or Secretary
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
287Change of Registered Office
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
244244
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
88(2)R88(2)R
Legacy
27 April 1999
287Change of Registered Office
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
4 February 1998
123Notice of Increase in Nominal Capital
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
17 February 1995
88(2)R88(2)R
Legacy
17 February 1995
123Notice of Increase in Nominal Capital
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
2 June 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
19 October 1993
244244
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Legacy
23 September 1992
88(2)R88(2)R
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
123Notice of Increase in Nominal Capital
Legacy
21 August 1992
288288
Legacy
31 January 1992
88(2)R88(2)R
Legacy
31 January 1992
123Notice of Increase in Nominal Capital
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
5 November 1991
225(2)225(2)
Legacy
30 October 1991
288288
Legacy
30 October 1991
363aAnnual Return
Statement Of Affairs
23 August 1991
SASA
Legacy
23 August 1991
88(2)O88(2)O
Statement Of Affairs
23 August 1991
SASA
Legacy
23 August 1991
88(2)O88(2)O
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
25 July 1991
88(2)P88(2)P
Legacy
25 July 1991
88(2)P88(2)P
Legacy
27 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Incorporation Company
17 October 1990
NEWINCIncorporation