S J Pittman Limited EPSOM


S J Pittman started in year 2000 as Private Limited Company with registration number 03958394. The S J Pittman company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Epsom at C/o Cwm. Postal code: KT19 8DA.

The company has one director. Stephen P., appointed on 17 October 2018. There are currently no secretaries appointed. Currently 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.

S J Pittman Limited Address / Contact

Office Address C/o Cwm
Office Address2 1a High Street
Town Epsom
Post code KT19 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958394
Date of Incorporation Tue, 28th Mar 2000
Industry Other human health activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Stephen P.

Position: Director

Appointed: 17 October 2018

Wai L.

Position: Director

Appointed: 18 June 2012

Resigned: 28 March 2020

Ken L.

Position: Director

Appointed: 18 June 2012

Resigned: 11 July 2016

Chandra U.

Position: Secretary

Appointed: 01 April 2009

Resigned: 14 November 2009

Giles P.

Position: Director

Appointed: 04 February 2002

Resigned: 22 October 2012

Stephen P.

Position: Secretary

Appointed: 28 March 2000

Resigned: 22 October 2012

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 2000

Resigned: 28 March 2000

Stephen P.

Position: Director

Appointed: 28 March 2000

Resigned: 31 March 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 28 March 2000

Leeanne F.

Position: Director

Appointed: 28 March 2000

Resigned: 02 January 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Lnh Properties Ltd from Nottingham, United Kingdom. This PSC is categorised as "a private company 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 persons with significant control register is Stephen P. This PSC owns 75,01-100% shares.

Lnh Properties Ltd

3-5 College Street, Nottingham, NG1 5AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07889787
Notified on 21 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 6 April 2016
Ceased on 21 March 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth482 24093 271177 477290 698384 973
Balance Sheet
Cash Bank In Hand43 6591 4968 550134 317217 138
Current Assets73 861255 867285 827419 599611 989
Debtors30 202254 371277 277285 282394 851
Intangible Fixed Assets71 89664 64657 39650 14642 896
Tangible Fixed Assets799 43923 07125 07328 97524 669
Reserves/Capital
Called Up Share Capital22222
Profit Loss Account Reserve482 23893 269177 476290 696384 971
Shareholder Funds482 24093 271177 477290 698384 973
Other
Creditors Due After One Year199 880    
Creditors Due Within One Year261 261246 776186 423202 796290 241
Deferred Tax Liability1 8153 5384 3955 2264 340
Fixed Assets871 33587 71682 46979 12067 565
Intangible Fixed Assets Aggregate Amortisation Impairment73 10480 35487 60494 854102 104
Intangible Fixed Assets Amortisation Charged In Period 7 2507 2507 2507 250
Intangible Fixed Assets Cost Or Valuation 145 000145 000145 000145 000
Net Assets Liability Excluding Pension Asset Liability482 24093 271177 477290 698384 973
Net Current Assets Liabilities-187 4009 09199 404216 803321 748
Number Shares Allotted 2222
Other Loans After Five Years Not By Instalments91 222    
Par Value Share 1111
Share Capital Allotted Called Up Paid22222
Tangible Fixed Assets Additions 15 47910 89513 5863 980
Tangible Fixed Assets Cost Or Valuation1 046 507131 711142 606156 191160 171
Tangible Fixed Assets Depreciation247 068108 641117 533127 217135 502
Tangible Fixed Assets Depreciation Charged In Period 8 0468 8939 6848 285
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 146 473   
Tangible Fixed Assets Disposals 930 275   
Total Assets Less Current Liabilities683 93596 809181 873295 924389 313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (18 pages)

Company search

Advertisements