PITSEC LIMITED
Solicitors
PITSEC LIMITED
Solicitors
Contact & Details
Contact
Registered Address
4th Floor, The Anchorage Bridge Street Reading RG1 2LU England
Full company profile for PITSEC LIMITED (02451677), an active company based in Reading, England. Incorporated 12 Dec 1989. Solicitors. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£2.00
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeremy Michael Davy | Director | British | England | 10 Nov 2022 | Active |
See all 83 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Broadfield Law Uk Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
117 Moorcock Close, Middlesbrough (TS6 0TS) REDCAR AND CLEVELAND | Freehold | £70,000 | 18 Feb 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-10 with no updates | |
| 2 Sept 2025 | Officers | Termination of Jeremy Michael Davy as director on 2025-09-02 | |
| 1 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 11 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-12-10 with updates |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-12-10 with no updates
Termination of Jeremy Michael Davy as director on 2025-09-02
Annual accounts made up to 2024-12-31
Confirmation statement made on 2024-12-10 with updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 26 Jan 2026
Confirmation statement made on 2025-12-10 with no updates
4 months ago on 18 Dec 2025
Termination of Jeremy Michael Davy as director on 2025-09-02
7 months ago on 2 Sept 2025
Annual accounts made up to 2024-12-31
7 months ago on 1 Sept 2025
Confirmation statement made on 2024-12-10 with updates
1 years ago on 11 Dec 2024
