This company is commonly known as Pyroguard Uk Limited. The company was founded 25 years ago and was given the registration number 03648124. The firm's registered office is in HAYDOCK,. You can find them at International House, Millfield Lane,, Haydock,, Merseyside. This company's SIC code is 23110 - Manufacture of flat glass.
Name | : | PYROGUARD UK LIMITED |
---|---|---|
Company Number | : | 03648124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, Millfield Lane,, Haydock,, Merseyside, WA11 9GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, Millfield Lane, Haydock, St. Helens, England, WA11 9GA | Secretary | 01 April 2013 | Active |
International House, Millfield Lane, Haydock, St. Helens, England, WA11 9GA | Director | 30 April 2013 | Active |
International House, Millfield Lane,, Haydock,, WA11 9GA | Director | 28 February 2024 | Active |
International House, Millfield Lane,, Haydock,, WA11 9GA | Director | 11 May 2017 | Active |
37 Rossett Park, Darland Lane, Rossett, LL12 0FB | Secretary | 17 August 2001 | Active |
1 The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ | Secretary | 30 April 2009 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 12 October 1998 | Active |
37 Rossett Park, Darland Lane, Rossett, LL12 0FB | Director | 26 June 2001 | Active |
International House, Millfield Lane, Haydock, England, WA11 9GA | Director | 19 February 2015 | Active |
1, Croft Lane, Roade, Northampton, United Kingdom, NN7 2QZ | Director | 30 April 2009 | Active |
9, Plateau De Malmousque, 13007, Marseilles, France, | Director | 30 April 2009 | Active |
6a, Earls Gate, Bothwell, Glasgow, United Kingdom, G71 8BP | Director | 06 August 2009 | Active |
20 Ravelston Dykes, Edinburgh, EH4 3ED | Director | 16 December 1998 | Active |
The Cottage, 2a Talbot Road, Bowdon, WA14 3JD | Director | 04 May 2004 | Active |
Pighill Cottage, Waddington Road, Clitheroe, BB7 3HG | Director | 14 December 1998 | Active |
7 Hillsview Road, Ainsdale, Southport, PR8 3PW | Director | 10 September 2001 | Active |
Kings Chase, 3 Newbury Grove, Berkhamsted, HP4 3FY | Director | 14 December 1998 | Active |
31 Cramond Road North, Edinburgh, EH4 6LY | Director | 30 August 2001 | Active |
35 Braid Farm Road, Edinburgh, EH10 6LE | Director | 20 January 1999 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 12 October 1998 | Active |
Pluto Bidco Limited | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | International House, Millfield Lane, Haydock, United Kingdom, WA11 9GA |
Nature of control | : |
|
C.G.I. Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, Millfield Lane, St. Helens, England, WA11 9GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.