Warning: file_put_contents(c/1ad6675aeca14c197b43a8191a4398c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pyro Technic Manufacturing Europe Limited, SN4 0HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PYRO TECHNIC MANUFACTURING EUROPE LIMITED

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

This company is commonly known as Pyro Technic Manufacturing Europe Limited. The company was founded 10 years ago and was given the registration number 08822808. The firm's registered office is in SWINDON. You can find them at Draycot Aerodrome, Draycot Foliat, Swindon, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PYRO TECHNIC MANUFACTURING EUROPE LIMITED
Company Number:08822808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Draycot Aerodrome, Draycot Foliat, Swindon, England, SN4 0HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St Helens Road, Swansea, SA1 4AW

Secretary25 May 2020Active
Draycot Aerodrome, Draycott Foliat, Swindon, United Kingdom, SN4 0HX

Director20 December 2013Active
Woodstock Cottage, Birkland Lane, South Clifton, Newark, United Kingdom, NG23 7BQ

Director20 December 2013Active
5, Kleeweg, Obserasbach, Germany,

Director20 December 2013Active

People with Significant Control

Firebird Holdings Llc
Notified on:19 April 2017
Status:Active
Country of residence:United States
Address:4770, Bryant Irvin Court, Fort Worth, United States, 76107
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Fabian Schmitt
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:German
Country of residence:Germany
Address:Kleeweg 5, Obserasbach 90522, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin John Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Draycot Aerodrome, Draycott Foliat, Swindon, SN4 0HX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-22Address

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

Download
2022-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-22Resolution

Resolution.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-26Dissolution

Dissolution withdrawal application strike off company.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-07Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Officers

Appoint person secretary company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Address

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

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.