This company is commonly known as Pyronix Limited. The company was founded 38 years ago and was given the registration number 01996478. The firm's registered office is in ROTHERHAM. You can find them at Secure House Braithwell Way, Hellaby, Rotherham, South Yorkshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | PYRONIX LIMITED |
---|---|---|
Company Number | : | 01996478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Secure House Braithwell Way, Hellaby, Rotherham, South Yorkshire, S66 8QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147, Carthorse Lane, Redditch, United Kingdom, B97 6TL | Director | 09 May 2011 | Active |
15, Hawthorn Way, Gilberdyke, Brough, United Kingdom, HU15 2YB | Director | 01 May 2008 | Active |
Secure House, Braithwell Way, Hellaby, Rotherham, S66 8QY | Director | 13 October 2022 | Active |
Lodge Farm House 48 Main Street, North Anston, Sheffield, S25 4BD | Secretary | - | Active |
15 Thornbridge Crescent, Langer Lane, Chesterfield, S40 2JH | Secretary | 12 January 1995 | Active |
Secure House, Braithwell Way, Hellaby, Rotherham, England, S66 8QY | Director | 07 March 2013 | Active |
19 Acorn Hill, Stannington, Sheffield, S6 6AW | Director | 01 January 1999 | Active |
161, Psalter Lane, Sheffield, United Kingdom, S11 8UY | Director | 01 May 2008 | Active |
Ivy Cottage, Moorgate Grove, Rotherham, S60 2TR | Director | - | Active |
Samaras, Jacksons Lane, Reed, SG8 8AB | Director | 01 January 1999 | Active |
7 Belgrave Drive, Fulwood, Sheffield, S10 3LQ | Director | 01 October 1992 | Active |
Lodge Farm House 48 Main Street, North Anston, Sheffield, S25 4BD | Director | - | Active |
Lodge Farm House 48 Main Street, Anston, Sheffield, S31 7BD | Director | - | Active |
Baily Cottage Winkfield Road, Ascot, SL5 7LT | Director | 18 July 2005 | Active |
25 Main Street, Woodborough, Nottingham, NG14 6EA | Director | 01 January 1999 | Active |
147 Windsor Road, Carlton In Lindrick, Worksop, S81 9DH | Director | 13 November 2001 | Active |
35 Seymour Road, Stratford Upon Avon, CV37 9EP | Director | 24 September 1998 | Active |
Raymar, Milton, Newark, NG22 0PP | Director | 01 January 1999 | Active |
10 Dunlin Close, Thorpe Hesley, Rotherham, S61 2UL | Director | 20 February 2002 | Active |
Secure House, Braithwell Way, Hellaby, Rotherham, S66 8QY | Director | 19 May 2016 | Active |
Cooperatief Hikvison Europe Ua | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Dirk Storlaan 3, 2132 Px Hoofddorp, Amsterdam, Netherlands, |
Nature of control | : |
|
Mr Weiqi Wu | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Chinese |
Address | : | Secure House, Braithwell Way, Rotherham, S66 8QY |
Nature of control | : |
|
Mr Bo Yang | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Chinese |
Address | : | Secure House, Braithwell Way, Rotherham, S66 8QY |
Nature of control | : |
|
Mr Jiang Feng Zhi | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Chinese |
Address | : | Secure House, Braithwell Way, Rotherham, S66 8QY |
Nature of control | : |
|
Secure Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Secure House, Braithwell Way, Rotherham, S66 8QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.