Warning: file_put_contents(c/ba21f148a6be09306a0f2d3fa6bc333d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d6f46dec23cacefa31d4fb180581f7f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pyramid Linoleum & Carpet Company Limited, S8 0SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYRAMID LINOLEUM & CARPET COMPANY LIMITED

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

This company is commonly known as Pyramid Linoleum & Carpet Company Limited. The company was founded 18 years ago and was given the registration number 05800800. The firm's registered office is in SHEFFIELD. You can find them at Crown House, 709 Chesterfield Road, Sheffield, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:PYRAMID LINOLEUM & CARPET COMPANY LIMITED
Company Number:05800800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Crown House, 709 Chesterfield Road, Sheffield, S8 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hutton Barn, High Lane, Ridgeway, Sheffield, S12 3XF

Secretary28 April 2006Active
Hutton Barn, High Lane, Ridgeway, Sheffield, Great Britain, S12 3XF

Director28 April 2006Active
The Orchards, Sloade Lane, Ridgeway, Sheffield, United Kingdom, S12 3YA

Director28 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 2006Active

People with Significant Control

Mr Mark Christopher Steer
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Crown House, Sheffield, S8 0SL
Nature of control:
  • Significant influence or control
Mr Christopher Steer
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Crown House, Sheffield, S8 0SL
Nature of control:
  • Significant influence or control

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 (5 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-21Change of constitution

Statement of companys objects.

Download
2019-11-20Capital

Capital variation of rights attached to shares.

Download
2019-11-20Capital

Capital name of class of shares.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.