Pirtek Europe Limited MACCLESFIELD


Pirtek Europe started in year 1996 as Private Limited Company with registration number 03232759. The Pirtek Europe company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Macclesfield at Ashwood Court Springwood Close. Postal code: SK10 2XF. Since 1996/09/06 Pirtek Europe Limited is no longer carrying the name De Facto 517.

The firm has 7 directors, namely Mark F., Charles F. and Andrew M. and others. Of them, Michael T. has been with the company the longest, being appointed on 17 December 2015 and Mark F. and Charles F. have been with the company for the least time - from 27 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pirtek Europe Limited Address / Contact

Office Address Ashwood Court Springwood Close
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232759
Date of Incorporation Thu, 1st Aug 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Mark F.

Position: Director

Appointed: 27 September 2023

Charles F.

Position: Director

Appointed: 27 September 2023

Andrew M.

Position: Director

Appointed: 21 April 2023

Stephen H.

Position: Director

Appointed: 21 April 2023

Harald O.

Position: Director

Appointed: 21 November 2018

Christopher S.

Position: Director

Appointed: 21 November 2018

Michael T.

Position: Director

Appointed: 17 December 2015

Dinesh S.

Position: Director

Appointed: 21 November 2018

Resigned: 27 September 2023

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 November 2018

Resigned: 16 December 2019

Alexander M.

Position: Director

Appointed: 16 December 2015

Resigned: 27 September 2023

Paul D.

Position: Director

Appointed: 23 February 2015

Resigned: 21 November 2018

Keith H.

Position: Director

Appointed: 23 February 2015

Resigned: 22 December 2023

Adrian R.

Position: Director

Appointed: 23 February 2015

Resigned: 27 September 2023

Alistair W.

Position: Director

Appointed: 23 February 2015

Resigned: 04 July 2017

Adrian R.

Position: Secretary

Appointed: 01 February 2013

Resigned: 14 August 2019

Mark W.

Position: Director

Appointed: 30 March 2007

Resigned: 09 May 2016

Mark W.

Position: Secretary

Appointed: 30 March 2007

Resigned: 01 February 2013

Kelvin R.

Position: Director

Appointed: 22 January 2007

Resigned: 09 February 2015

David L.

Position: Director

Appointed: 22 January 2007

Resigned: 09 February 2015

Nigel D.

Position: Director

Appointed: 02 January 2007

Resigned: 19 March 2008

Daniel W.

Position: Director

Appointed: 15 May 2006

Resigned: 22 January 2007

Michael L.

Position: Director

Appointed: 01 November 2003

Resigned: 06 April 2007

Robert H.

Position: Director

Appointed: 23 August 2003

Resigned: 31 December 2007

Michael L.

Position: Secretary

Appointed: 06 January 2003

Resigned: 06 April 2007

John B.

Position: Director

Appointed: 23 July 2002

Resigned: 31 May 2003

Michael C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 06 January 2003

Ruth M.

Position: Director

Appointed: 26 October 2001

Resigned: 26 July 2006

William P.

Position: Director

Appointed: 04 September 2001

Resigned: 30 June 2007

Chris B.

Position: Secretary

Appointed: 29 March 2001

Resigned: 30 November 2001

John C.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2005

Duncan C.

Position: Director

Appointed: 27 September 1999

Resigned: 17 September 2001

Forbes P.

Position: Director

Appointed: 02 November 1998

Resigned: 01 March 2002

Peter J.

Position: Secretary

Appointed: 26 May 1998

Resigned: 30 March 2000

Peter J.

Position: Director

Appointed: 26 May 1998

Resigned: 30 March 2000

Gordon S.

Position: Director

Appointed: 01 January 1997

Resigned: 07 August 2001

Walter D.

Position: Director

Appointed: 10 September 1996

Resigned: 17 December 1999

Peter D.

Position: Director

Appointed: 10 September 1996

Resigned: 25 February 2003

Peter B.

Position: Director

Appointed: 10 September 1996

Resigned: 31 May 2002

Gordon S.

Position: Secretary

Appointed: 10 September 1996

Resigned: 26 May 1998

William J.

Position: Director

Appointed: 10 September 1996

Resigned: 23 March 2000

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 01 August 1996

Resigned: 10 September 1996

Travers Smith Limited

Position: Nominee Director

Appointed: 01 August 1996

Resigned: 11 September 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 01 August 1996

Resigned: 10 September 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Hydraulic Authority Iii Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pirtek Europe Holdings Limited that put Birmingham, England as the official address. This PSC has a legal form of "a limitedb by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hydraulic Authority Iii Limited

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11686668
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pirtek Europe Holdings Limited

C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Limitedb By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 05981569
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 517 September 6, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 30th, August 2023
Free Download (26 pages)

Company search