Warning: file_put_contents(c/65b814c849be593ee948fb2b173e514f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pye (electronic Products) Limited, GU2 8XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYE (ELECTRONIC PRODUCTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pye (electronic Products) Limited. The company was founded 95 years ago and was given the registration number 00237110. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PYE (ELECTRONIC PRODUCTS) LIMITED
Company Number:00237110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Secretary01 February 2016Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 February 2016Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 April 2022Active
46 Ingram Road, Thornton Heath, CR7 8EB

Secretary01 April 2007Active
28 Boxgrove Avenue, Guildford, GU1 1XG

Secretary01 December 1996Active
8 Richardson Walk, Lexden, Colchester, CO3 4AJ

Secretary-Active
46 Ingram Road, Thornton Heath, CR7 8EB

Director-Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director15 September 2020Active
28 Boxgrove Avenue, Guildford, GU1 1XG

Director01 December 1996Active
8 Richardson Walk, Lexden, Colchester, CO3 4AJ

Director-Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH

Director31 December 2015Active
168 Victoria Road, Ruislip Manor, HA4 0AW

Director01 April 2007Active
Philips Centre, Guildford Business Park, Guildford, GU2 8XH

Director01 November 2010Active

People with Significant Control

Philips Electronics Uk Limited
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.