C.J. PETTITT TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

C.J. PETTITT TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03655925

Incorporation date

26/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire ST14 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2026
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon13/02/2026
-
dot icon19/01/2026
Appointment of Mr Phillip Lee Durose as a director on 2026-01-19
dot icon03/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-06-29
dot icon30/06/2025
Current accounting period shortened from 2024-06-30 to 2024-06-29
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon28/08/2024
Termination of appointment of Regina Marie Bowater as a secretary on 2024-08-18
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/11/2023
Appointment of Ms Regina Marie Bowater as a secretary on 2023-11-21
dot icon23/11/2023
Appointment of Mr David Unwin as a director on 2023-11-21
dot icon22/11/2023
Termination of appointment of David George Unwin as a director on 2023-11-21
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Termination of appointment of David Alan Carpenter as a director on 2021-03-24
dot icon03/02/2022
Termination of appointment of Philip Lee Durose as a director on 2022-01-07
dot icon20/12/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon17/09/2021
Appointment of Mr David George Unwin as a director on 2021-09-02
dot icon18/03/2021
Appointment of Mr David Alan Carpenter as a director on 2020-12-31
dot icon18/03/2021
Termination of appointment of David George Unwin as a director on 2020-12-31
dot icon18/03/2021
Termination of appointment of David George Unwin as a secretary on 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon29/01/2020
Appointment of Mr Philip Lee Durose as a director on 2020-01-24
dot icon04/12/2019
Confirmation statement made on 2019-10-25 with updates
dot icon03/06/2019
Appointment of Mr David George Unwin as a secretary on 2019-05-29
dot icon31/05/2019
Notification of Unique Investment Group Limited as a person with significant control on 2019-05-29
dot icon31/05/2019
Registered office address changed from , 27 Marshall Close, Fishtoft, Boston, Lincolnshire, PE21 0RX to Unit 17 Marchington Ind. Est. Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP on 2019-05-31
dot icon31/05/2019
Cessation of Christopher John Pettitt as a person with significant control on 2019-05-29
dot icon31/05/2019
Appointment of Mr David George Unwin as a director on 2019-05-29
dot icon31/05/2019
Termination of appointment of Karen Lesley Pettitt as a director on 2019-05-29
dot icon31/05/2019
Termination of appointment of Sonia Maria Jackson as a director on 2019-05-29
dot icon31/05/2019
Termination of appointment of Christopher John Pettitt as a director on 2019-05-29
dot icon31/05/2019
Termination of appointment of Alan Peter Gore as a director on 2019-05-29
dot icon31/05/2019
Termination of appointment of Sonia Maria Jackson as a secretary on 2019-05-29
dot icon25/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/04/2019
Satisfaction of charge 1 in full
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon28/10/2009
Director's details changed for Karen Lesley Pettitt on 2009-10-27
dot icon28/10/2009
Director's details changed for Mrs Sonia Maria Jackson on 2009-10-27
dot icon28/10/2009
Director's details changed for Christopher John Pettitt on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr Alan Peter Gore on 2009-10-27
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 26/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / alan gore / 26/10/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 26/10/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 26/10/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-12-31
dot icon29/10/2003
Return made up to 26/10/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/11/2002
Return made up to 26/10/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-12-31
dot icon06/11/2001
Return made up to 26/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2000
Return made up to 26/10/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Ad 26/10/98--------- £ si 99@1
dot icon24/11/1999
Return made up to 26/10/99; full list of members
dot icon07/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New secretary appointed;new director appointed
dot icon12/02/1999
Registered office changed on 12/02/99 from:\16 pen street, boston, lincolnshire PE21 6TJ
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon09/01/1999
Particulars of mortgage/charge
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Registered office changed on 11/11/98 from:\the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon26/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+811.80 % *

* during past year

Cash in Bank

£6,182.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
369.52K
-
0.00
151.00
-
2022
7
638.19K
-
0.00
678.00
-
2023
7
1.06M
-
0.00
6.18K
-
2023
7
1.06M
-
0.00
6.18K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.06M £Ascended66.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.18K £Ascended811.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Unwin
Director
21/11/2023 - Present
13
Durose, Phillip Lee
Director
19/01/2026 - Present
1
Unwin, David George
Director
02/09/2021 - 21/11/2023
79
Bowater, Regina Marie
Secretary
21/11/2023 - 18/08/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.J. PETTITT TRANSPORT LIMITED

C.J. PETTITT TRANSPORT LIMITED is an(a) Active company incorporated on 26/10/1998 with the registered office located at Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire ST14 8LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. PETTITT TRANSPORT LIMITED?

toggle

C.J. PETTITT TRANSPORT LIMITED is currently Active. It was registered on 26/10/1998 .

Where is C.J. PETTITT TRANSPORT LIMITED located?

toggle

C.J. PETTITT TRANSPORT LIMITED is registered at Unit 17 Marchington Ind. Est. Stubby Lane, Marchington, Uttoxeter, Staffordshire ST14 8LP.

What does C.J. PETTITT TRANSPORT LIMITED do?

toggle

C.J. PETTITT TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does C.J. PETTITT TRANSPORT LIMITED have?

toggle

C.J. PETTITT TRANSPORT LIMITED had 7 employees in 2023.

What is the latest filing for C.J. PETTITT TRANSPORT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.