Pitter Self Drive Limited WEST END


Pitter Self Drive started in year 1995 as Private Limited Company with registration number 03037159. The Pitter Self Drive company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in West End at Botley Road Garage. Postal code: SO30 3HA.

The company has 2 directors, namely Colin P., Jeffrey P.. Of them, Colin P., Jeffrey P. have been with the company the longest, being appointed on 23 March 1995. As of 26 April 2024, there was 1 ex secretary - Mildred P.. There were no ex directors.

Pitter Self Drive Limited Address / Contact

Office Address Botley Road Garage
Office Address2 Botley Road
Town West End
Post code SO30 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037159
Date of Incorporation Thu, 23rd Mar 1995
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Colin P.

Position: Director

Appointed: 23 March 1995

Jeffrey P.

Position: Director

Appointed: 23 March 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1995

Resigned: 23 March 1995

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 March 1995

Resigned: 23 March 1995

Mildred P.

Position: Secretary

Appointed: 23 March 1995

Resigned: 20 March 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Colin P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeffrey P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mildred P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeffrey P.

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

Mildred 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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth554 196558 746       
Balance Sheet
Cash Bank On Hand 77 63764 93653 061103 895163 484148 863142 449307 613
Current Assets198 900157 724162 728174 776192 751271 305276 346277 300475 467
Debtors111 82880 08797 792121 71588 856107 821127 483134 851167 854
Net Assets Liabilities 558 746539 132530 510616 076644 517691 062968 9201 508 861
Other Debtors 28 71340 77253 86938 35338 58935 79661 90855 789
Property Plant Equipment 982 3711 109 8721 292 9771 341 4801 182 2791 447 6931 834 5552 661 380
Cash Bank In Hand87 07277 637       
Tangible Fixed Assets981 284982 371       
Reserves/Capital
Called Up Share Capital2 0012 001       
Profit Loss Account Reserve421 873426 423       
Shareholder Funds554 196558 746       
Other
Accumulated Depreciation Impairment Property Plant Equipment 938 071950 9701 067 5151 251 7431 335 9021 462 9691 719 4841 676 012
Average Number Employees During Period    99999
Bank Borrowings Overdrafts  1 12341 7129 673    
Corporation Tax Payable 11 53933 83845 67523 63659 320  77 050
Corporation Tax Recoverable 15 353    26 503  
Creditors 162 339234 831334 519304 277171 695311 112363 700468 904
Increase From Depreciation Charge For Year Property Plant Equipment  353 811400 492423 961410 944452 266534 052571 686
Net Current Assets Liabilities-108 456-121 986-210 675-318 512-290 320-238 771-240 565-227 561-323 686
Number Shares Issued Fully Paid  2 0012 0012 001    
Other Creditors 162 339234 831334 519304 277171 695311 112363 700468 904
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  340 912283 947239 733326 785325 199277 537615 158
Other Disposals Property Plant Equipment  448 791398 257320 487444 496455 879367 019801 687
Other Taxation Social Security Payable 15 81810 1452 0235 20838 55111 5604 94556 593
Par Value Share 1111    
Property Plant Equipment Gross Cost 1 920 4412 060 8422 360 4922 593 2232 518 1812 910 6623 554 0394 337 392
Provisions For Liabilities Balance Sheet Subtotal 139 300125 234109 436130 807127 296204 954274 374359 929
Total Additions Including From Business Combinations Property Plant Equipment  589 192697 907553 218369 454848 3601 010 3961 585 040
Total Assets Less Current Liabilities872 828860 385899 197974 4651 051 160943 5081 207 1281 606 9942 337 694
Trade Creditors Trade Payables 9 43515 67436 77753 87228 76445 84858 56566 652
Trade Debtors Trade Receivables 36 01957 02067 84650 50369 23265 18472 943112 065
Creditors Due After One Year207 807162 339       
Creditors Due Within One Year307 356279 710       
Number Shares Allotted 2 001       
Provisions For Liabilities Charges110 825139 300       
Share Capital Allotted Called Up Paid2 0012 001       
Share Premium Account130 322130 322       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, January 2024
Free Download (10 pages)

Company search

Advertisements