This company is commonly known as Pyrojunkies Ltd. The company was founded 21 years ago and was given the registration number 04705501. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PYROJUNKIES LTD |
---|---|---|
Company Number | : | 04705501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lygon House, 50 London Road, Bromley, BR1 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G Panorama, Bridge Close, Dartford, United Kingdom, DA2 6QP | Director | 21 December 2021 | Active |
Unit G Panorama, Bridge Close, Dartford, United Kingdom, DA2 6QP | Director | 21 December 2021 | Active |
6 Ministry Way, London, SE9 3LS | Secretary | 25 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 March 2003 | Active |
11, Kingslyn Crescent, Upper Norwood, London, United Kingdom, SE19 3DG | Director | 25 March 2003 | Active |
6 Ministry Way, London, SE9 3LS | Director | 13 August 2003 | Active |
Pinden End Farm, Canada Farm Road, Dartford, United Kingdom, DA2 8EA | Director | 14 July 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 March 2003 | Active |
Mr Shane Anthony Caulfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Kingslyn Crescent, Upper Norwood, London, United Kingdom, SE19 3DG |
Nature of control | : |
|
Mr Richard Huffam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Ministry Way, Eltham, London, United Kingdom, SE9 3LS |
Nature of control | : |
|
Mr Daniel Paul Mott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pinden End Farm, Canada Farm Road, Dartford, United Kingdom, DA2 8EA |
Nature of control | : |
|
Explosive Solutions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.