UKBizDB.co.uk

PYRAMID DISPLAY MATERIALS LIMITED

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

This company is commonly known as Pyramid Display Materials Limited. The company was founded 38 years ago and was given the registration number 02024809. The firm's registered office is in HUDDERSFIELD. You can find them at Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PYRAMID DISPLAY MATERIALS LIMITED
Company Number:02024809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, England, EC4A 3TW

Corporate Secretary30 September 2021Active
5, New Street Square, London, England, EC4A 3TW

Director30 September 2021Active
5, New Street Square, London, England, EC4A 3TW

Director30 September 2021Active
5, New Street Square, London, England, EC4A 3TW

Director30 September 2021Active
24 St Marys Road, Prestwich, Manchester, M25 1AP

Secretary-Active
Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, HD8 0PE

Secretary26 July 2001Active
24 St Marys Road, Prestwich, Manchester, M25 1AP

Director-Active
24 St Marys Road, Prestwich, Manchester, M25 1AP

Director-Active
5, New Street Square, London, England, EC4A 3TW

Director20 September 2004Active
5, New Street Square, London, England, EC4A 3TW

Director20 September 2004Active
Eldon House, 201 Penistone Road, Kirkburton, Huddersfield, England, HD8 0PE

Director20 September 2004Active
5, New Street Square, London, England, EC4A 3TW

Director20 September 2004Active
67 Astley Hall Drive, Astley, Manchester, M29 7TX

Director08 November 2004Active
5, New Street Square, London, England, EC4A 3TW

Director26 July 2001Active
5, New Street Square, London, England, EC4A 3TW

Director26 July 2001Active
5, New Street Square, London, England, EC4A 3TW

Director24 November 2006Active
39 Manor Road, Salford, M6 8QN

Director12 March 2002Active
15 Hebble Close, Bolton, BL2 3FS

Director20 September 2004Active

People with Significant Control

Grimco Uk, Ltd.
Notified on:09 February 2022
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cubic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eldon House, Penistone Road, Huddersfield, England, HD8 0PE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2022-02-08Resolution

Resolution.

Download
2021-12-07Officers

Second filing of director appointment with name.

Download
2021-12-07Officers

Second filing of director appointment with name.

Download
2021-11-03Accounts

Change account reference date company current extended.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.