UKBizDB.co.uk

PYRAMID PACKAGING & FINISHING SOLUTIONS LIMITED

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

This company is commonly known as Pyramid Packaging & Finishing Solutions Limited. The company was founded 22 years ago and was given the registration number 04372978. The firm's registered office is in NORTHAMPTON. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PYRAMID PACKAGING & FINISHING SOLUTIONS LIMITED
Company Number:04372978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 January 2022Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director06 October 2014Active
102, Churchill Way, Burton Latimer, Kettering, United Kingdom, NN15 5RS

Secretary12 November 2007Active
Wayside, 2 Church Lane, Wilby, Wellingborough, NN8 2UG

Secretary13 February 2002Active
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director13 February 2002Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director06 October 2014Active
15 Cross Brooks, Wootton Fields, Northampton, NN4 6AJ

Director13 February 2002Active

People with Significant Control

Mr Thomas Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Field
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
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 (6 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-03-10Resolution

Resolution.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.