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
Pettits Limited
Pettits Limited is an active company incorporated on 29 April 2014 with the registered office located in Burntwood, Staffordshire. Pettits Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 26 days ago
Company No
09015987
Private limited company
Age
11 years
Incorporated
29 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 April 2025
(8 months ago)
Next confirmation dated
29 April 2026
Due by
13 May 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
28 Feb 2025
(11 months)
Accounts type is
Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Pettits Limited
Contact
Update Details
Address
Motivair House Crompton Court
Attwood Road
Burntwood
Staffordshire
WS7 3GG
England
Address changed on
1 Jun 2023
(2 years 7 months ago)
Previous address was
Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU
Companies in WS7 3GG
Telephone
01709 583448
Email
Unreported
Website
Edwin-james-holdings.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
David McLaughlan Wilson
Director • Secretary • British • Lives in UK • Born in Feb 1977
Matt Arkinstall
Director • British • Lives in UK • Born in Jun 1978
Nigel Paton
Director • British • Lives in UK • Born in Dec 1966
Christopher James Peter Kehoe
Director • British • Lives in England • Born in Feb 1972
Iain Beadle
Director • British • Lives in UK • Born in Oct 1967
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
Motivair Compressors Limited
Matt Arkinstall, Iain Beadle, and 4 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Automated Control Solutions Limited
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Peak Technology Solutions Limited
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Musk Process Services Group Limited
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Mar
⟶
28 Feb 2025
Traded for
11 months
Cash in Bank
Unreported
Decreased by £386K (-100%)
Turnover
Unreported
Decreased by £14.9M (-100%)
Employees
7
Decreased by 91 (-93%)
Total Assets
£1.53M
Decreased by £3.38M (-69%)
Total Liabilities
-£1.88M
Decreased by £1.97M (-51%)
Net Assets
-£356K
Decreased by £1.41M (-134%)
Debt Ratio (%)
123%
Increased by 44.85% (+57%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
26 Days Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 8 Dec 2025
Charge Satisfied
1 Month Ago on 5 Dec 2025
Full Accounts Submitted
2 Months Ago on 31 Oct 2025
Confirmation Submitted
8 Months Ago on 5 May 2025
Gregory William Smout Resigned
8 Months Ago on 5 May 2025
New Charge Registered
10 Months Ago on 21 Feb 2025
Group Accounts Submitted
1 Year Ago on 2 Jan 2025
Charge Satisfied
1 Year Ago on 16 Dec 2024
Mr Gregor Duncan Roberts Appointed
1 Year 1 Month Ago on 25 Nov 2024
Get Alerts
Get Credit Report
Discover Pettits 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
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 8 Dec 2025
Satisfaction of charge 090159870003 in full
Submitted on 5 Dec 2025
Resolutions
Submitted on 27 Nov 2025
Solvency Statement dated 26/11/25
Submitted on 27 Nov 2025
Statement of capital on 27 November 2025
Submitted on 27 Nov 2025
Statement by Directors
Submitted on 27 Nov 2025
Full accounts made up to 28 February 2025
Submitted on 31 Oct 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 5 May 2025
Termination of appointment of Gregory William Smout as a director on 5 May 2025
Submitted on 5 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs