Pitani Associates Limited BLACKBURN


Founded in 2015, Pitani Associates, classified under reg no. 09847394 is an active company. Currently registered at Mentor House BB1 6AY, Blackburn the company has been in the business for nine years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on Sunday 30th October 2022.

The company has 2 directors, namely Geetanjali M., Kalyan P.. Of them, Kalyan P. has been with the company the longest, being appointed on 29 October 2015 and Geetanjali M. has been with the company for the least time - from 7 February 2023. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Pitani Associates Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09847394
Date of Incorporation Thu, 29th Oct 2015
Industry Other letting and operating of own or leased real estate
Industry Other human health activities
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (77 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Geetanjali M.

Position: Director

Appointed: 07 February 2023

Kalyan P.

Position: Director

Appointed: 29 October 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Geetanjali M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kalyan P. This PSC owns 25-50% shares and has 25-50% voting rights.

Geetanjali M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kalyan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-302021-10-302022-10-30
Net Worth44 419      
Balance Sheet
Cash Bank On Hand1 6857 3609 6201 12128 19396 78892 099
Current Assets13 36218 67920 12014 25376 091138 283164 629
Debtors11 67711 31910 50013 13247 89841 49572 530
Net Assets Liabilities44 41962 21781 342111 086143 813265 498290 090
Other Debtors      3 270
Property Plant Equipment    3781 088826
Cash Bank In Hand1 685      
Intangible Fixed Assets300 000      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve44 417      
Shareholder Funds44 419      
Other
Accrued Liabilities Deferred Income     2 8143 329
Accumulated Depreciation Impairment Property Plant Equipment    22224486
Average Number Employees During Period   1111
Bank Borrowings Overdrafts 3 00024 55515 77868 47138 90429 116
Corporation Tax Payable20 64140 10616 56221 863 70 48845 991
Creditors268 9433 00024 55515 77868 47138 90429 116
Dividends Paid On Shares  300 000300 000   
Fixed Assets   300 000300 378301 088300 826
Increase From Depreciation Charge For Year Property Plant Equipment    22202262
Intangible Assets300 000300 000300 000300 000300 000300 000300 000
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities-255 581-234 783-194 103-173 136-88 0943 31418 380
Number Shares Issued Fully Paid 1     
Other Creditors248 302212 356192 661160 526131 74754 94986 908
Other Taxation Social Security Payable   21 86324 13570 488 
Par Value Share11     
Property Plant Equipment Gross Cost    4001 312 
Total Additions Including From Business Combinations Property Plant Equipment    400912 
Total Assets Less Current Liabilities44 41965 217105 897126 864212 284304 402319 206
Trade Creditors Trade Payables      234
Trade Debtors Trade Receivables11 67711 31910 50013 13247 89841 49569 260
Creditors Due Within One Year268 943      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Thursday 8th February 2024
filed on: 12th, February 2024
Free Download (5 pages)

Company search

Advertisements