UKBizDB.co.uk

PYRAMID CAR CARE LTD

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

This company is commonly known as Pyramid Car Care Ltd. The company was founded 7 years ago and was given the registration number 10318768. The firm's registered office is in WORCESTER. You can find them at 24 Anglia Crescent, Kempsey, Worcester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PYRAMID CAR CARE LTD
Company Number:10318768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:24 Anglia Crescent, Kempsey, Worcester, England, WR5 3UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Pyramid Car Care, Spetchley, Worcester, England, WR5 1RW

Secretary09 August 2016Active
Unit 2, Pyramid Car Care, Spetchley, Worcester, England, WR5 1RW

Director16 July 2017Active
24, Anglia Crescent, Kempsey, Worcester, England, WR5 3UX

Director09 August 2016Active
99, Sentinel Close, Worcester, England, WR2 5FD

Director05 September 2016Active
24, Anglia Crescent, Kempsey, Worcester, England, WR5 3UX

Director17 September 2016Active

People with Significant Control

Mr Callum Davies
Notified on:25 November 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:24, Anglia Crescent, Worcester, England, WR5 3UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ry Tombs
Notified on:09 August 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:15, Bridgeview House, Worcester, United Kingdom, WR5 3FQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-16Officers

Appoint person director company with name date.

Download
2017-07-16Officers

Termination director company with name termination date.

Download
2017-01-22Officers

Termination director company with name termination date.

Download
2016-12-18Officers

Change person secretary company with change date.

Download
2016-12-18Officers

Change person director company with change date.

Download
2016-12-18Officers

Change person director company with change date.

Download
2016-12-07Address

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

Download
2016-10-31Address

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

Download
2016-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.