Warning: file_put_contents(c/2aacda9d4ff9bdabdb22e281c2dcbc33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pyramid Distribution Limited, WA9 4HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYRAMID DISTRIBUTION LIMITED

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

This company is commonly known as Pyramid Distribution Limited. The company was founded 23 years ago and was given the registration number 04093028. The firm's registered office is in ST. HELENS. You can find them at Caleb House, Abbotsfield Road, St. Helens, Merseyside. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:PYRAMID DISTRIBUTION LIMITED
Company Number:04093028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Caleb House, Abbotsfield Road, St. Helens, Merseyside, England, WA9 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caleb House, Abbotsfield Road, St. Helens, England, WA9 4HU

Secretary01 October 2004Active
Caleb House, Abbotsfield Road, St. Helens, England, WA9 4HU

Director29 August 2008Active
51 Shoreham Drive, Penketh, Warrington, WA5 2HY

Secretary24 October 2000Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 October 2000Active
11 Woodley Fold, Penketh, Warrington, WA5 2JB

Director21 June 2002Active
51 Shoreham Drive, Penketh, Warrington, WA5 2HY

Director24 October 2000Active
92 Finsbury Close, Great Sankey, Warrington, WA5 1QT

Director03 December 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 October 2000Active

People with Significant Control

Mr James Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Caleb House, Abbotsfield Road, St. Helens, England, WA9 4HU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Change person secretary company with change date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Address

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

Download
2017-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Resolution

Resolution.

Download
2016-12-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.