Piteau Associates Uk Limited SHREWSBURY


Founded in 2016, Piteau Associates Uk, classified under reg no. 10436917 is an active company. Currently registered at Canon Court West SY2 5DE, Shrewsbury the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Jeremy D., Richard L. and Patrick H.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piteau Associates Uk Limited Address / Contact

Office Address Canon Court West
Office Address2 Abbey Lawn
Town Shrewsbury
Post code SY2 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10436917
Date of Incorporation Wed, 19th Oct 2016
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Jeremy D.

Position: Director

Appointed: 12 October 2023

Andrew M.

Position: Secretary

Appointed: 05 October 2023

Richard L.

Position: Director

Appointed: 24 May 2022

Patrick H.

Position: Director

Appointed: 19 October 2016

Preston H.

Position: Secretary

Appointed: 24 May 2022

Resigned: 05 October 2023

Jeremy D.

Position: Director

Appointed: 30 October 2020

Resigned: 24 May 2022

Thomas W.

Position: Director

Appointed: 10 May 2017

Resigned: 30 October 2020

Simon S.

Position: Director

Appointed: 10 May 2017

Resigned: 12 October 2023

John D.

Position: Secretary

Appointed: 19 October 2016

Resigned: 24 May 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats found, there is Tetra Tech Uk Limited from Reading, England. This PSC is classified as "a private limited company", 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 persons with significant control register is Tetra Tech Uk Holdings Limited that put Reading, England as the address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Tetra Tech, Inc., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporation", 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.

Tetra Tech Uk Limited

1 Northfield Road, Reading, RG1 8AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 12241404
Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tetra Tech Uk Holdings Limited

1 Northfield Road, Reading, RG1 8AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 05909611
Notified on 27 July 2022
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tetra Tech, Inc.

3475 E. Foothill Boulevard, Pasadena, California, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 2151089
Notified on 1 May 2022
Ceased on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piteau International Holdings, Ulc

Suite 300 788 Copping Street, North Vancouver, Province Of British Columbia, Canada

Legal authority Bc Business Corporations Act
Legal form Unlimited Liability Corporation
Country registered Canada
Place registered British Columbia
Registration number Bc1349394
Notified on 1 March 2022
Ceased on 1 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piteau Associates Engineering International Ltd

300-788 Copping Street, North Vancouver, Province Of Bc, V7M 3G6, Canada

Legal authority Canada
Legal form Ltd
Country registered Canada
Place registered Canadian Company Registry
Registration number Bc0893272
Notified on 19 October 2016
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-09-302023-09-30
Balance Sheet
Cash Bank On Hand168 617327 299205 923218 771793 422565 6651 064 028
Current Assets651 573900 5821 106 2011 034 1461 661 1211 429 9302 032 430
Debtors482 956573 283900 278815 375867 699864 265968 402
Net Assets Liabilities197 965550 794849 299692 2391 138 2791 011 210 
Other Debtors 261 421464 154330 340255 314442 591553 213
Property Plant Equipment24 27718 1577 0856 88812 0924 16811 775
Other
Accumulated Depreciation Impairment Property Plant Equipment7 57517 88228 95433 21140 95348 87753 390
Amounts Owed By Related Parties262 096155 362363 435229 867244 710195 495168 681
Amounts Owed To Group Undertakings246 58227 28019 25546 55984 876  
Average Number Employees During Period 888111218
Corporation Tax Payable20 77379 24271 31571 052104 82764 460149 253
Creditors473 272364 495262 641347 486532 637422 888641 205
Exceptional Amounts Written Off Current Assets 39 342     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 8132 3755 6875 5428 708 
Increase From Depreciation Charge For Year Property Plant Equipment 10 30711 0724 2577 7427 9244 513
Net Current Assets Liabilities178 301536 087843 560686 6601 128 4841 007 0421 391 225
Number Shares Issued Fully Paid111    
Other Creditors158 918224 156162 468225 990291 214339 338434 002
Other Debtors Balance Sheet Subtotal74 479261 421     
Other Taxation Social Security Payable      1 848
Par Value Share 11    
Property Plant Equipment Gross Cost31 85236 03936 03940 09953 04553 04565 165
Provisions For Liabilities Balance Sheet Subtotal4 6133 4501 3461 3092 297  
Total Additions Including From Business Combinations Property Plant Equipment 4 187 4 06012 946 12 120
Total Assets Less Current Liabilities202 578554 244850 645693 5481 140 5761 011 2101 403 000
Trade Creditors Trade Payables46 99933 8179 6033 88551 72019 09056 102
Trade Debtors Trade Receivables146 381156 50072 689255 168367 675226 179246 508

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to 2023-09-30
filed on: 18th, January 2024
Free Download (8 pages)

Company search