UKBizDB.co.uk

PYRECO LIMITED

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

This company is commonly known as Pyreco Limited. The company was founded 19 years ago and was given the registration number 05433114. The firm's registered office is in SURREY. You can find them at Ashcombe Court, Woolsack Way, Godalming, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PYRECO LIMITED
Company Number:05433114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, St. Lawrence Road, Upminster, England, RM14 2UW

Secretary10 June 2021Active
The Old Gardens, Kersey, Ipswich, IP7 6ED

Director24 July 2007Active
46, St. Lawrence Road, Upminster, England, RM14 2UW

Director23 April 2018Active
Kings Farm Foxes Lane, West Wellow, Romsey, SO51 6EA

Secretary22 April 2005Active
32 Cedar Court, Haslemere, GU27 2BB

Secretary27 June 2007Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Corporate Secretary25 October 2007Active
19 Upper House Farm, Crickhowell, NP8 1BZ

Director22 April 2005Active
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

Director22 April 2005Active
3 Rutland House, London, W8 5LE

Director27 June 2007Active
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

Director16 December 2013Active
12, Cromer Way, Warden Hill, Luton, United Kingdom, LU2 7EE

Director01 June 2005Active
Frithsden End, Frithsden, Berkhamsted, HP4 1NW

Director06 January 2010Active
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

Director01 July 2013Active

People with Significant Control

Anthony John Tindall Carter
Notified on:30 May 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:46, St. Lawrence Road, Upminster, England, RM14 2UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Tindall Carter
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Roffe Swayne Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Address

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

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person secretary company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.