UKBizDB.co.uk

PYROGUARD UK LIMITED

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

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.

Company Information

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:
  • 23110 - Manufacture of flat glass

Office Address & Contact

Registered Address:International House, Millfield Lane,, Haydock,, Merseyside, WA11 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Millfield Lane, Haydock, St. Helens, England, WA11 9GA

Secretary01 April 2013Active
International House, Millfield Lane, Haydock, St. Helens, England, WA11 9GA

Director30 April 2013Active
International House, Millfield Lane,, Haydock,, WA11 9GA

Director28 February 2024Active
International House, Millfield Lane,, Haydock,, WA11 9GA

Director11 May 2017Active
37 Rossett Park, Darland Lane, Rossett, LL12 0FB

Secretary17 August 2001Active
1 The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ

Secretary30 April 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary12 October 1998Active
37 Rossett Park, Darland Lane, Rossett, LL12 0FB

Director26 June 2001Active
International House, Millfield Lane, Haydock, England, WA11 9GA

Director19 February 2015Active
1, Croft Lane, Roade, Northampton, United Kingdom, NN7 2QZ

Director30 April 2009Active
9, Plateau De Malmousque, 13007, Marseilles, France,

Director30 April 2009Active
6a, Earls Gate, Bothwell, Glasgow, United Kingdom, G71 8BP

Director06 August 2009Active
20 Ravelston Dykes, Edinburgh, EH4 3ED

Director16 December 1998Active
The Cottage, 2a Talbot Road, Bowdon, WA14 3JD

Director04 May 2004Active
Pighill Cottage, Waddington Road, Clitheroe, BB7 3HG

Director14 December 1998Active
7 Hillsview Road, Ainsdale, Southport, PR8 3PW

Director10 September 2001Active
Kings Chase, 3 Newbury Grove, Berkhamsted, HP4 3FY

Director14 December 1998Active
31 Cramond Road North, Edinburgh, EH4 6LY

Director30 August 2001Active
35 Braid Farm Road, Edinburgh, EH10 6LE

Director20 January 1999Active
1 Park Row, Leeds, LS1 5AB

Corporate Director12 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-03-06Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-07-24Resolution

Resolution.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.