Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pittard Garnar Services Limited
Pittard Garnar Services Limited is an active company incorporated on 17 February 1964 with the registered office located in Weymouth, Dorset. Pittard Garnar Services Limited was registered 61 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
00792101
Private limited company
Age
61 years
Incorporated
17 February 1964
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 May 2025
(4 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Pittard Garnar Services Limited
Contact
Update Details
Address
Advoco
14a Albany Road
Granby Industrial Estate
Weymouth
DT4 9TH
United Kingdom
Address changed on
13 Dec 2024
(10 months ago)
Previous address was
8 Gainsborough Drive Sherborne DT9 6DR England
Companies in DT4 9TH
Telephone
01935474321
Email
Unreported
Website
Pittardsleather.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Dr Alan Matthew Burgess
Director • Secretary • Finance Director • British • Lives in England • Born in Jan 1971
Stephen David Boyd
Director • British • Lives in England • Born in Dec 1949
Jonathan Frederick Loxston
Director • British • Lives in UK • Born in May 1968
Tsedenia Mekbib
Director • Managing Director • British • Lives in UK • Born in Sep 1976
Mr Bingli Yang
Director • Commercial Director • Chinese • Lives in UK • Born in Aug 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pittards Group Ltd
Mr Reginald Herbert Hankey, Jonathan Frederick Loxston, and 4 more are mutual people.
Active
See Data Ltd
Stephen David Boyd is a mutual person.
Active
Brilliant Basics Consultancy Limited
Stephen David Boyd is a mutual person.
Active
Honiton Community Complex
Stephen David Boyd is a mutual person.
Active
Beehive Hospitality Limited
Stephen David Boyd is a mutual person.
Active
Abu Consultancy Limited
Dr Alan Matthew Burgess is a mutual person.
Active
Cabretta Consulting Limited
Jonathan Frederick Loxston is a mutual person.
Active
Enki RH Limited
Mr Reginald Herbert Hankey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£6.32M
Same as previous period
Total Liabilities
-£4.89M
Same as previous period
Net Assets
£1.43M
Same as previous period
Debt Ratio (%)
77%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Days Ago on 15 Oct 2025
Confirmation Submitted
4 Months Ago on 3 Jun 2025
Alan Burgess Resigned
6 Months Ago on 5 Apr 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Registered Address Changed
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 May 2024
Registered Address Changed
1 Year 6 Months Ago on 10 Apr 2024
Harry Peter Johnson Resigned
1 Year 11 Months Ago on 3 Nov 2023
Registered Address Changed
2 Years Ago on 4 Oct 2023
Mr Stephen David Boyd Appointed
2 Years Ago on 27 Sep 2023
Get Alerts
Get Credit Report
Discover Pittard Garnar Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Oct 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 3 Jun 2025
Termination of appointment of Alan Burgess as a secretary on 5 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Registered office address changed from 8 Gainsborough Drive Sherborne DT9 6DR England to Advoco 14a Albany Road Granby Industrial Estate Weymouth DT4 9th on 13 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 28 May 2024 with no updates
Submitted on 28 May 2024
Registered office address changed from 29 Hamble Road Poole BH15 3NJ England to 8 Gainsborough Drive Sherborne DT9 6DR on 10 April 2024
Submitted on 10 Apr 2024
Termination of appointment of Harry Peter Johnson as a director on 3 November 2023
Submitted on 3 Nov 2023
Notification of Accendo Ltd as a person with significant control on 28 September 2023
Submitted on 4 Oct 2023
Registered office address changed from 25 Hamble Road Poole BH15 3NJ England to 29 Hamble Road Poole BH15 3NJ on 4 October 2023
Submitted on 4 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs