Background WavePink WaveYellow Wave

PETTIT SINGLETON ASSOCIATES LTD (08943695)

PETTIT SINGLETON ASSOCIATES LTD (08943695) is an active UK company. incorporated on 17 March 2014. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. PETTIT SINGLETON ASSOCIATES LTD has been registered for 12 years. Current directors include DOBSON, James David.

Company Number
08943695
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Chandler House Ferry Road, Preston, PR2 2YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
DOBSON, James David
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETTIT SINGLETON ASSOCIATES LTD

PETTIT SINGLETON ASSOCIATES LTD is an active company incorporated on 17 March 2014 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. PETTIT SINGLETON ASSOCIATES LTD was registered 12 years ago.(SIC: 71121)

Status

active

Active since 12 years ago

Company No

08943695

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 30/8

Up to Date

24 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 April 2026 (1 month ago)
Submitted on 21 April 2026 (1 month ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

PETTIT SINGLETON LTD
From: 17 March 2014To: 2 October 2017
Contact
Address

Chandler House Ferry Road Riversway Preston, PR2 2YH,

Previous Addresses

10/11 Navigation Bus Village Navigation Way Preston Lancashire PR2 2YP
From: 17 March 2014To: 8 January 2019
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Mar 15
Loan Secured
Jan 16
Share Issue
Mar 19
Share Issue
Apr 20
Owner Exit
Apr 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Share Issue
Jul 21
Share Issue
Jul 21
Share Issue
May 22
Owner Exit
Apr 25
Director Left
Apr 25
Share Issue
May 25
7
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DOBSON, James David

Active
Navigation Way, PrestonPR2 2YP
Born March 1974
Director
Appointed 17 Mar 2014

PETTIT, Stephen Bill

Resigned
Navigation Way, PrestonPR2 2YP
Born October 1956
Director
Appointed 17 Mar 2014
Resigned 04 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
7 Ferry Road, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr James David Dobson

Ceased
Navigation Way, PrestonPR2 2YP
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mrs Joanne Angela Dobson

Ceased
Navigation Way, PrestonPR2 2YP
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2021

Mr Stephen Bill Pettit

Ceased
Navigation Way, PrestonPR2 2YP
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mrs Barbara Pettit

Ceased
Navigation Way, PrestonPR2 2YP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement
6 June 2022
CS01Confirmation Statement
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
27 May 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Resolution
13 July 2021
RESOLUTIONSResolutions
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Resolution
2 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 September 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Name Of Class Of Shares
30 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Resolution
30 March 2015
RESOLUTIONSResolutions
Incorporation Company
17 March 2014
NEWINCIncorporation