Warning: file_put_contents(c/272e14f679172695d8d9999055b7c43d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pyntec Limited, AL9 6NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYNTEC LIMITED

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

This company is commonly known as Pyntec Limited. The company was founded 21 years ago and was given the registration number 04669747. The firm's registered office is in HATFIELD. You can find them at The Transmitting Station Great North Road, Brookmans Park, Hatfield, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PYNTEC LIMITED
Company Number:04669747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Transmitting Station Great North Road, Brookmans Park, Hatfield, Hertfordshire, England, AL9 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Transmitting Station, Great North Road, Brookmans Park, Hatfield, England, AL9 6NE

Secretary06 March 2020Active
The Transmitting Station, Great North Road, Brookmans Park, Hatfield, England, AL9 6NE

Director01 October 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary18 February 2003Active
107 Conway Road, London, N14 7BH

Secretary30 July 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director18 February 2003Active
107 Conway Road, London, N14 7BH

Director30 July 2003Active
Tweedsmuir New Road, Wormley, Godalming, GU8 5SU

Director30 July 2003Active

People with Significant Control

Mr Michael Stout
Notified on:01 October 2017
Status:Active
Date of birth:September 1971
Nationality:Welsh
Country of residence:England
Address:The Transmitting Station, Great North Road, Hatfield, England, AL9 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Desmond Parker Morgan
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:Irish
Country of residence:United Kingdom
Address:107 Conway Road, Southgate, London, United Kingdom, N14 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Charles Snelling
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Tweedsmuir, New Road, Godalming, United Kingdom, GU8 5SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Gazette

Gazette filings brought up to date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-08Officers

Appoint person secretary company with name date.

Download
2020-03-08Officers

Termination secretary company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Address

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

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.