UKBizDB.co.uk

PYROJUNKIES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G Panorama, Bridge Close, Dartford, United Kingdom, DA2 6QP

Director21 December 2021Active
Unit G Panorama, Bridge Close, Dartford, United Kingdom, DA2 6QP

Director21 December 2021Active
6 Ministry Way, London, SE9 3LS

Secretary25 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 March 2003Active
11, Kingslyn Crescent, Upper Norwood, London, United Kingdom, SE19 3DG

Director25 March 2003Active
6 Ministry Way, London, SE9 3LS

Director13 August 2003Active
Pinden End Farm, Canada Farm Road, Dartford, United Kingdom, DA2 8EA

Director14 July 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 March 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Accounts

Change account reference date company previous shortened.

Download
2022-05-31Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.