Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PITLANE LIMITED
Company Information for

PITLANE LIMITED

25 SCOTT ROAD, SUNDON PARK, LUTON, BEDFORDSHIRE, LU3 3BF,
Company Registration Number
03355389
Private Limited Company
Active

Company Overview

About Pitlane Ltd
PITLANE LIMITED was founded on 1997-04-17 and has its registered office in Luton. The organisation's status is listed as "Active". Pitlane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PITLANE LIMITED
 
Legal Registered Office
25 SCOTT ROAD
SUNDON PARK
LUTON
BEDFORDSHIRE
LU3 3BF
Other companies in LU3
 
Filing Information
Company Number 03355389
Company ID Number 03355389
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705851241  
Last Datalog update: 2024-04-07 03:48:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PITLANE LIMITED
The following companies were found which have the same name as PITLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PITLANE (RACE AND RALLY SERVICES) LIMITED DUBLIN ROAD CAVAN Dissolved Company formed on the 1996-10-25
PITLANE ACCIDENT REPAIR CENTRE LTD REAR BAY RENEMAL HOUSE CUMBERLAND ROAD STANMORE ENGLAND HA7 1QH Dissolved Company formed on the 2015-04-30
PITLANE ACCIDENT REPAIR CENTRE (UK) LIMITED 23 DEAN DRIVE STANMORE MIDDLESEX HA7 1HB Active Company formed on the 2016-11-17
PITLANE AUSTRALIA PTY LTD Active Company formed on the 2014-01-06
PITLANE AUTOMOTIVE CENTRE PTY LTD Active Company formed on the 2018-06-20
PITLANE AUTO TECH INC. 51 Toro Road Unit 2 Toronto Ontario M3J 2A4 Active Company formed on the 2022-06-22
PITLANE BAR & GRILL LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2015-10-19
PITLANE BRAKES PTY LTD Dissolved Company formed on the 2017-02-28
PITLANE CARS LTD Holdsworth House 65-73 Staines Road STAINES ROAD Hounslow TW3 3HW Active - Proposal to Strike off Company formed on the 2021-09-13
PITLANE CONSULTING LLC 5 Plateau Road Dutchess Pleasant Valley NY 12569 Active Company formed on the 2023-06-19
PITLANE CONNECTIONS LTD 9 GREAT ORME CLOSE RUGBY CV22 7RT Active Company formed on the 2024-03-14
PITLANE DEVELOPMENT LTD 4 HAVILL CRESENT BLOXHAM BANBURY OXFORDSHIRE OX15 4TU Active Company formed on the 2022-08-24
PITLANE ENTERPRISES INC. British Columbia Voluntary dissolved Company formed on the 2014-05-23
PITLANE INDUSTRIES LTD Moreton House High Street Buckingham MK18 1NU Active - Proposal to Strike off Company formed on the 2018-07-25
PITLANE LINKS LTD GYPSY BARN UPPER WARDINGTON BANBURY OX17 1SU Active Company formed on the 2017-06-05
PITLANE MARKETING LTD 174 THE CIRCLE QUEEN ELIZABETH STREET LONDON LONDON LONDON SE1 2JL Dissolved Company formed on the 2015-07-02
PITLANE MECHANICS PTY LIMITED NSW 2116 Dissolved Company formed on the 2007-02-05
PITLANE MEDIA LLC 5701 W SLAUGHTER LN BLDG A130 AUSTIN TX 78749 Forfeited Company formed on the 2022-05-19
PITLANE MOTORS LIMITED 16 ABBEY ROAD BARDNEY BARDNEY LINCOLN LN3 5XA Dissolved Company formed on the 2013-03-06
PITLANE MOTORS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-08-08

Company Officers of PITLANE LIMITED

Current Directors
Officer Role Date Appointed
AJNIS JETHALAL SHAH
Director 2003-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALFONSO ROMANO
Director 2003-11-15 2012-01-31
RAJESH SHAH
Director 2003-11-15 2012-01-31
KENETH FREDERICK WOODWARD
Company Secretary 1999-10-02 2011-11-07
RUSSELL JOHN JENKINS
Director 1998-01-16 2005-08-08
ANIL SHAH
Director 1999-10-02 2000-08-31
CHRISTOPHER ROWLAND MARTIN
Company Secretary 1998-01-16 1999-09-30
CHRISTOPHER ROWLAND MARTIN
Director 1998-01-16 1999-09-30
MARTIN VAN BEEK
Director 1997-11-14 1998-01-17
KATIE ELIZABETH DEVLIN
Company Secretary 1997-11-17 1998-01-16
JANET MARGERY MARTIN
Company Secretary 1997-05-27 1997-11-17
RUSSELL JOHN JENKINS
Director 1997-05-27 1997-11-17
CHRISTOPHER ROWLAND MARTIN
Director 1997-05-27 1997-11-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-17 1997-04-17
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-17 1997-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-01-2230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2021-08-26
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-07-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 66 on 2021-04-30
2021-06-08RES09Resolution of authority to purchase a number of shares
2021-04-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-06LATEST SOC06/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-06CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-04AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-16LATEST SOC16/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-16AR0117/04/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-05LATEST SOC05/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-05AR0117/04/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-01AR0117/04/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-07AR0117/04/12 ANNUAL RETURN FULL LIST
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SHAH
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFONSO ROMANO
2012-02-18TM02Termination of appointment of Keneth Frederick Woodward on 2011-11-07
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-07AR0117/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0117/04/10 ANNUAL RETURN FULL LIST
2010-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MR KENETH FREDERICK WOODWARD on 2010-04-17
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SHAH / 17/04/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AJNIS SHAH / 17/04/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO ROMANO / 17/04/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-03-18AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-03363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-06-15363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-07363aRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-05-23363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-05-23363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-04-17288bDIRECTOR RESIGNED
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-24363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17288aNEW SECRETARY APPOINTED
1999-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-2188(2)RAD 12/05/99--------- £ SI 2@1=2 £ IC 3/5
1999-05-16ELRESS386 DISP APP AUDS 01/05/99
1999-05-16ELRESS366A DISP HOLDING AGM 01/05/99
1999-05-06363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RE
1998-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-07363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-04-21395PARTICULARS OF MORTGAGE/CHARGE
1998-01-27CERTNMCOMPANY NAME CHANGED POSTMILD LIMITED CERTIFICATE ISSUED ON 28/01/98
1998-01-25288bDIRECTOR RESIGNED
1998-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-22288bSECRETARY RESIGNED
1998-01-22288aNEW DIRECTOR APPOINTED
1997-12-03288aNEW SECRETARY APPOINTED
1997-12-03288bDIRECTOR RESIGNED
1997-12-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PITLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PITLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-04-09 Satisfied DAVID STEEL
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PITLANE LIMITED

Intangible Assets
Patents
We have not found any records of PITLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITLANE LIMITED
Trademarks
We have not found any records of PITLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITLANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PITLANE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PITLANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PITLANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PITLANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LU3 3BF

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4