UKBizDB.co.uk

PYROBAN LIMITED

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

This company is commonly known as Pyroban Limited. The company was founded 45 years ago and was given the registration number 01390808. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 23 Dolphin Road, , Shoreham-by-sea, West Sussex. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:PYROBAN LIMITED
Company Number:01390808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:23 Dolphin Road, Shoreham-by-sea, West Sussex, England, BN43 6PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mercer Street, London, England, WC2H 9QJ

Director17 November 2017Active
1, Mercer Street, London, England, WC2H 9QJ

Director17 November 2017Active
1, Mercer Street, London, United Kingdom, WC2H 9QJ

Director12 December 2017Active
1, Mercer Street, London, England, WC2H 9QJ

Director17 November 2017Active
Beechlands, The Avenue Kingston, Lewes, BN7 3LL

Secretary-Active
Caterpillar Uk Holdings Limited, Peckleton Lane, Desford, Leicester, United Kingdom, LE9 9JT

Secretary31 August 2011Active
59 Endeavour Works-Dolphin Road, Shoreham-By-Sea, West Sussex, BN43 6QG

Director26 October 2016Active
Beechlands, The Avenue Kingston, Lewes, BN7 3LL

Director-Active
Caterpillar Uk Holdings Limited, Peckleton Lane, Desford, Leicester, United Kingdom, LE9 9JT

Director31 August 2011Active
Shared Services, Eastfield, Peterborough, England, PE1 5NA

Director30 November 2012Active
Caterpillar Uk Holdings Limited, Peckleton Lane, Desford, Leicester, United Kingdom, LE9 9JT

Director31 August 2011Active
Zinkweg 202, Oud Beyerland, Holland,

Director01 July 1995Active
34 Halton Lane, Wendover, Aylesbury, HP22 6AR

Director-Active
Bunkers Hill Farm, Streat Lane, Streat, Hassocks, BN6 8SB

Director24 July 2000Active
16, Withdean Court Avenue, Brighton, BN1 6YF

Director-Active
The Old School House, Iford, Lewes, BN7 3PL

Director-Active

People with Significant Control

Pyroban Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Endeavour, Dolphin Road, Shoreham-By-Sea, England, BN43 6QG
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-11-30Address

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

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Address

Move registers to registered office company with new address.

Download
2018-07-18Address

Change sail address company with old address new address.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.