Address: Grovedell House, 15 Knightswick Road, Canvey Island

Incorporation date: 02 Jul 2020

Address: Windover House, St. Ann Street, Salisbury

Incorporation date: 20 Dec 2011

PETTAH STREET LTD

Status: Active

Address: 25 Lark Rise, Hatfield

Incorporation date: 13 Jul 2020

PETTAS LTD

Status: Active

Address: 5 Queen Mary Avenue, London

Incorporation date: 14 Aug 2019

PETTECOATS LIMITED

Status: Active

Address: 30 The Downs Cockering Road, Chartham, Canterbury

Incorporation date: 16 Nov 2011

Address: 14 Vicarage Road, Urmston, Manchester

Incorporation date: 12 May 2010

PETTER COURT LIMITED

Status: Active

Address: 2nd, Floor Commerce House North Street, Martock

Incorporation date: 11 Jun 1985

PETTERSON AIRLINE LTD

Status: Active

Address: 203-205 The Vale 203-205 The Vale, Acton, London

Incorporation date: 19 Jun 2014

PETTER TRANS LIMITED

Status: Active

Address: Flat 2, Coltman Street, Hull

Incorporation date: 12 Jun 2014

PETTEX COMMERCIAL LIMITED

Status: Active

Address: 62-70 Fowler Road, Hainault Industrial Estate, Ilford

Incorporation date: 17 Nov 2023

PETTEX LIMITED

Status: Active

Address: 62/70 Fowler Road, Hainault Indust Est, Hainault

Incorporation date: 09 Jun 1961

Address: Petticoat Farm, Petticoat Lane, Whaley Road Bolsover, Chesterfield

Incorporation date: 31 Aug 1994

Address: 47 Dumpton Park Drive, Ramsgate

Incorporation date: 18 Nov 2014

Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire

Incorporation date: 09 Dec 2003

Address: 14 Queenswood Drive, Worcester

Incorporation date: 04 Jan 2013

PETTIFER LEISURE LIMITED

Status: Active

Address: Fosse House, High Street, Moreton-in-marsh

Incorporation date: 19 Dec 2007

PETTIFER PROPERTIES LTD

Status: Active

Address: 15 High Street, Brackley

Incorporation date: 25 Feb 2016

Address: Brooke House Brooke Business &, Industrial Park, Heath Road, Lowestoft

Incorporation date: 26 Sep 1996

Address: C/o Mill Accountancy Ltd, 5 Amelia Court, Retford

Incorporation date: 08 Oct 2018

Address: 2 Chesterfield Buildings Westbourne Place, Bristol

Incorporation date: 24 Jun 1982

Address: Chestnut Farm House Brigsley Road, Ashby Cum Fenby, Grimsby

Incorporation date: 21 Aug 2008

Address: Unit 39, Algo Business Park, Glenearn Road, Perth

Incorporation date: 03 Jun 2019

Address: Flint Cottage Presmere Road, Pettistree, Woodbridge

Incorporation date: 22 Apr 2013

Address: Pettit Group, Marlowe Innovation Centre, Marlowe Way, Ramsgate

Incorporation date: 22 Jun 2015

PETTIT GROUP HR LTD

Status: Active

Address: Pettit Group Marlowe Innovation Centre, Marlowe Way, Ramsgate

Incorporation date: 18 Jun 2015

PETTITMILL LIMITED

Status: Active

Address: 1 Charter House, Dawlish Business Park, Dawlish

Incorporation date: 14 Aug 2017

Address: Flat 1, 29, Crescent Road, Ramsgate

Incorporation date: 08 Jul 2015

Address: Chandler House Ferry Road, Riversway, Preston

Incorporation date: 17 Mar 2014

PETTITS LIMITED

Status: Active

Address: Motivair House Crompton Court, Attwood Road, Burntwood

Incorporation date: 29 Apr 2014

PETTIT SOFTWARE LIMITED

Status: Active

Address: 39 Burnside View, East Kilbride, Glasgow

Incorporation date: 03 Apr 2023

Address: Unit 1 Neighbourhood Centre, Heyford Road, Norwich

Incorporation date: 12 Jul 2023

Address: 62-64 Church Street, Cromer

Incorporation date: 06 Jan 2023

Address: 18 Royce Road, Carr Road Industrial Estate, Peterborough

Incorporation date: 02 Nov 2009

PETTITTS LTD

Status: Active

Address: Flat A, 63 Victoria Road, Cambridge

Incorporation date: 26 Sep 2005

PETTITTS PRE-SCHOOL LTD

Status: Active

Address: Hawthorne House Mere Road, Walton, Lutterworth

Incorporation date: 02 Jul 2015

PETTL TECHNOLOGIES LTD

Status: Active

Address: 1 Thwaite Road, Boston Spa, Wetherby

Incorporation date: 01 Feb 2016

PETTMAN HOMES LIMITED

Status: Active - Proposal To Strike Off

Address: Camburgh House, 27 New Dover, Road, Canterbury, Kent

Incorporation date: 02 Mar 2007

Address: C/o Cockett Henderson, 133 High Street, Broadstairs

Incorporation date: 05 May 1998

PETT PUB CO LTD

Status: Active

Address: Two Sawyers Freehouse, Pett Road, Pett, Nr Hastings

Incorporation date: 15 Sep 2020

PETTRA BIDCO LIMITED

Status: Active

Address: 5th Floor, 4 Coleman Street, London

Incorporation date: 03 Aug 2021

PETTRACER LIMITED

Status: Active

Address: 37 Greenhurst Drive, East Grinstead

Incorporation date: 01 Oct 2018

PETTRAC LIMITED

Status: Active

Address: Unit 1 Knights Court, South Chailey, Lewes

Incorporation date: 05 Jun 1991

PETTRAILER UK LTD

Status: Active

Address: 7/8 Brigantine Place, Cardiff

Incorporation date: 03 Jul 2017

PETTRANSPORT LTD.

Status: Active

Address: 25 Wileman Street, Stoke-on-trent

Incorporation date: 20 Sep 2017

Address: 72 Petts Hill, Northolt

Incorporation date: 18 Oct 2004

PETTS WOOD BAKERY LIMITED

Status: Active

Address: 119 Queensway, Petts Wood, Orpington

Incorporation date: 24 Aug 2016

PETTSWOOD DESIGN LTD

Status: Active

Address: 18 Clay Wood Close, Orpington

Incorporation date: 24 Apr 2019

PETTS WOOD GARDENS LTD

Status: Active

Address: 1 Bethel Road, Sevenoaks

Incorporation date: 27 Mar 2019

Address: 2 Church Street, Burnham

Incorporation date: 09 Sep 2011

Address: 63 Ash Row, Petts Wood, Bromley

Incorporation date: 20 Sep 2018

PETTSWOOD TILING LTD.

Status: Active

Address: 18 Claywood Close, Orpington

Incorporation date: 20 Jan 2014

PETTS WOOD (UK) LIMITED

Status: Active

Address: 7 Ean Hill, Holywood

Incorporation date: 25 Feb 2009

PETT TECHNOLOGY SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: Ashley Cottage, 27a Lyncombe, Close, Cheadle, Cheshire

Incorporation date: 16 Oct 2007

PETTWELLS LIMITED

Status: Active

Address: 35 Three Corners, Bexleyheath

Incorporation date: 29 May 2020

Address: 4 Pettwood Gardens, Holbrook, Ipswich

Incorporation date: 05 Oct 2005

PETTY BLISS CARE LTD

Status: Active

Address: 74 Southgate, Market Weighton, York

Incorporation date: 20 Jul 2021

Address: Thomas House Pope Lane, Whitestake, Preston

Incorporation date: 02 Feb 2021

Address: 2-4 Old Red Lion, Manchester Road, Burnley

Incorporation date: 18 Jun 2013

Address: 1 Elm Parade, Main Road, Sidcup

Incorporation date: 05 Oct 2004

PETTY PET LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 Sep 2023

PETTYPETPLANET LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 01 Jun 2022

Address: Petty Pool Farm, Whitegate, Northwich

Incorporation date: 05 Aug 2020