This company is commonly known as Pyranet Uk Limited. The company was founded 19 years ago and was given the registration number 05329567. The firm's registered office is in SOLIHULL. You can find them at Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PYRANET UK LIMITED |
---|---|---|
Company Number | : | 05329567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2005 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, England, B90 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavenet Group, Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8BG | Director | 21 February 2022 | Active |
Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Shirley, Solihull, England, B90 8BG | Director | 31 March 2020 | Active |
Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Shirley, Solihull, England, B90 8BG | Director | 19 May 2021 | Active |
3 Eastwood Link, Farrington Way, Eastwood, Nottingham, NG16 3BF | Secretary | 01 April 2014 | Active |
3 Eastwood Link, Farrington Way, Eastwood, Nottingham, NG16 3BF | Secretary | 01 April 2014 | Active |
3 Eastwood Link, Farrington Way, Eastwood, Nottingham, England, NG16 3BF | Secretary | 11 January 2005 | Active |
Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Shirley, Solihull, England, B90 8BG | Director | 31 March 2020 | Active |
3 Eastwood Link, Farrington Way, Eastwood, Nottingham, England, NG16 3BF | Director | 11 January 2005 | Active |
3 Eastwood Link, Farrington Way, Eastwood, Nottingham, England, NG16 3BF | Director | 11 January 2005 | Active |
C/O Townley Network Solutions, Honeycomb South, Chester Business Park, Chester, England, CH4 9QJ | Director | 17 June 2016 | Active |
C/O Townley Network Solutions, Honeycomb South, Chester Business Park, Chester, England, CH4 9QJ | Director | 17 June 2016 | Active |
C/O Townley Network Solutions, Honeycomb South, Chester Business Park, Chester, England, CH4 9QJ | Director | 17 June 2016 | Active |
Farrington Business Group Limited | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeycomb South, Honeycomb, Chester, England, CH4 9QJ |
Nature of control | : |
|
Mr Paul Francis Adrian Townley | ||
Notified on | : | 06 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wavenet Group, Second Floor One Central Boulevard,, Central Boulevard, Solihull, England, B90 8BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-16 | Other | Legacy. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-20 | Accounts | Legacy. | Download |
2022-01-20 | Other | Legacy. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Change account reference date company current shortened. | Download |
2021-04-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-12 | Accounts | Legacy. | Download |
2021-04-12 | Other | Legacy. | Download |
2021-04-12 | Other | Legacy. | Download |
2021-03-19 | Accounts | Change account reference date company previous extended. | Download |
2021-01-26 | Accounts | Change account reference date company current extended. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Other | Legacy. | Download |
2021-01-10 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.