Pitbitz Limited BANBURY


Pitbitz started in year 2006 as Private Limited Company with registration number 05879541. The Pitbitz company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Banbury at 10 Manor Park. Postal code: OX16 3TB.

At present there are 4 directors in the the company, namely Janette P., Craig P. and Lee P. and others. In addition one secretary - Luigi P. - is with the firm. As of 20 April 2024, there was 1 ex director - Jonathan B.. There were no ex secretaries.

Pitbitz Limited Address / Contact

Office Address 10 Manor Park
Town Banbury
Post code OX16 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05879541
Date of Incorporation Tue, 18th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Janette P.

Position: Director

Appointed: 01 January 2024

Craig P.

Position: Director

Appointed: 01 January 2024

Lee P.

Position: Director

Appointed: 01 January 2024

Luigi P.

Position: Secretary

Appointed: 18 July 2006

Luigi P.

Position: Director

Appointed: 18 July 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2006

Resigned: 18 July 2006

Jonathan B.

Position: Director

Appointed: 18 July 2006

Resigned: 19 June 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 July 2006

Resigned: 18 July 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Luigi P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Janette P. This PSC owns 25-50% shares and has 25-50% voting rights.

Luigi P.

Notified on 4 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janette P.

Notified on 4 July 2016
Ceased on 17 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth274 224344 618       
Balance Sheet
Cash Bank In Hand44 09859 153       
Cash Bank On Hand 59 15324 508216 712400 882335 012878 7301 495 4091 428 957
Current Assets394 699583 860543 535850 879929 9271 040 9451 786 0792 431 7412 739 954
Debtors168 003249 427164 901131 462144 373249 092626 769457 758255 004
Net Assets Liabilities 344 618405 167507 495802 7791 114 4001 506 8352 515 7033 308 075
Net Assets Liabilities Including Pension Asset Liability274 224344 618       
Other Debtors 181 136144 96476 83874 172205 414286 380376 212216 454
Property Plant Equipment 301 097465 967435 2781 352 8221 386 9351 898 5101 862 6551 890 087
Stocks Inventory182 598275 280       
Tangible Fixed Assets256 969301 097       
Total Inventories 275 280354 126502 705384 672456 841280 580478 5741 055 993
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve274 124344 518       
Shareholder Funds274 224344 618       
Other
Amount Specific Advance Or Credit Directors       33 64914 991
Amount Specific Advance Or Credit Made In Period Directors       33 64914 991
Amount Specific Advance Or Credit Repaid In Period Directors        33 649
Accumulated Depreciation Impairment Property Plant Equipment 54 02389 355123 175155 149178 308213 404224 998241 433
Average Number Employees During Period  12111113131213
Bank Borrowings 132 378264 955248 069891 056838 8851 254 2291 147 911890 565
Bank Borrowings Overdrafts 132 378248 103231 217840 594785 548896 764788 446697 207
Creditors 176 519282 754235 127864 746835 356944 186817 261711 760
Creditors Due After One Year158 825176 519       
Creditors Due Within One Year206 502343 296       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 24410 063 8 405 
Disposals Property Plant Equipment    15 75023 000 24 261 
Dividends Paid  60 19647 00042 00037 06661 500  
Finance Lease Liabilities Present Value Total 44 14134 6513 91024 15249 80847 42228 81514 553
Increase From Depreciation Charge For Year Property Plant Equipment  35 33233 82041 21833 22235 09619 99916 435
Net Current Assets Liabilities188 197240 564236 205315 512321 463566 067554 7781 386 3091 919 748
Number Shares Allotted 25       
Other Creditors 259 896178 120354 067325 444221 158229 058262 283215 777
Other Taxation Social Security Payable 34 38449 50245 210121 17090 226259 295335 048257 771
Par Value Share 1       
Payments Received On Account 19 3048 93927 15433 13629 172159 96052 47559 153
Profit Loss  120 745149 328337 284348 687453 935  
Property Plant Equipment Gross Cost 355 120555 322558 4531 507 9711 565 2432 111 9142 087 6532 131 520
Provisions For Liabilities Balance Sheet Subtotal 20 52414 2518 1686 7603 2462 267  
Provisions For Liabilities Charges12 11720 524       
Secured Debts169 510200 544       
Share Capital Allotted Called Up Paid2525       
Tangible Fixed Assets Additions 66 635       
Tangible Fixed Assets Cost Or Valuation303 348355 120       
Tangible Fixed Assets Depreciation46 37954 023       
Tangible Fixed Assets Depreciation Charged In Period 16 571       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 927       
Tangible Fixed Assets Disposals 14 863       
Total Additions Including From Business Combinations Property Plant Equipment  200 2023 131965 26880 272546 671 43 867
Total Assets Less Current Liabilities445 166541 661702 172750 7901 674 2851 953 0022 453 2883 332 9644 019 835
Total Borrowings 200 544328 671282 720929 287909 7471 325 9771 192 273919 380
Trade Creditors Trade Payables 5 68724 85261 34364 17359 931201 19717 87179 885
Trade Debtors Trade Receivables 68 29119 93754 62470 20143 678340 38981 54638 550
Fixed Assets      1 898 5101 946 6552 100 087
Investments Fixed Assets       84 000210 000
Other Investments Other Than Loans       84 000210 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 1, 2024 new director was appointed.
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements