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..
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 | : |
|
Registered Address | : | Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, St. Lawrence Road, Upminster, England, RM14 2UW | Secretary | 10 June 2021 | Active |
The Old Gardens, Kersey, Ipswich, IP7 6ED | Director | 24 July 2007 | Active |
46, St. Lawrence Road, Upminster, England, RM14 2UW | Director | 23 April 2018 | Active |
Kings Farm Foxes Lane, West Wellow, Romsey, SO51 6EA | Secretary | 22 April 2005 | Active |
32 Cedar Court, Haslemere, GU27 2BB | Secretary | 27 June 2007 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Corporate Secretary | 25 October 2007 | Active |
19 Upper House Farm, Crickhowell, NP8 1BZ | Director | 22 April 2005 | Active |
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ | Director | 22 April 2005 | Active |
3 Rutland House, London, W8 5LE | Director | 27 June 2007 | Active |
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ | Director | 16 December 2013 | Active |
12, Cromer Way, Warden Hill, Luton, United Kingdom, LU2 7EE | Director | 01 June 2005 | Active |
Frithsden End, Frithsden, Berkhamsted, HP4 1NW | Director | 06 January 2010 | Active |
Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ | Director | 01 July 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-18 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person secretary company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.