Warning: file_put_contents(c/cc1068d8790d9be8090ace1b1250761d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pymms Limited, PE2 6LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYMMS LIMITED

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

This company is commonly known as Pymms Limited. The company was founded 6 years ago and was given the registration number 11152127. The firm's registered office is in PETERBOROUGH. You can find them at 9 Commerce Road, Lynchwood, Peterborough, Cambs. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PYMMS LIMITED
Company Number:11152127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2018
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom, PE2 6LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kingsclere Road, Overton, Basingstoke, United Kingdom, RG25 3JA

Director16 January 2018Active
3 Kingsclere Road, Overton, Basingstoke, United Kingdom, RG25 3JA

Director16 January 2018Active

People with Significant Control

Mr Ryan Gareth Pym
Notified on:16 January 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Kingsclere Road, Overton, Basingstoke, United Kingdom, RG25 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kara Louise Pym
Notified on:16 January 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Kingsclere Road, Overton, Basingstoke, United Kingdom, RG25 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Address

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

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.