UKBizDB.co.uk

PYROTEC FIRE PROTECTION LIMITED

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

This company is commonly known as Pyrotec Fire Protection Limited. The company was founded 28 years ago and was given the registration number 03195161. The firm's registered office is in LEWES. You can find them at Caburn Enterprise Park The Broyle, Ringmer, Lewes, East Sussex. This company's SIC code is 84250 - Fire service activities.

Company Information

Name:PYROTEC FIRE PROTECTION LIMITED
Company Number:03195161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Caburn Enterprise Park The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, BN8 5NP

Secretary17 September 2021Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, BN8 5NP

Director12 June 2023Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, England, BN8 5NP

Director08 December 2014Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, BN8 5NP

Director26 March 2021Active
5 Cornfield Terrace, Eastbourne, England, BN21 4NN

Secretary28 July 2000Active
16 Lodge Lane, Hassocks, BN6 8NA

Secretary07 May 1996Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, England, BN8 5NP

Secretary08 December 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 1996Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, BN8 5NP

Director12 September 2017Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, BN8 5NP

Director12 June 2019Active
5 Cornfield Terrace, Eastbourne, England, BN21 4NN

Director07 May 1996Active
23 Clayton Avenue, Hassocks, BN6 8HD

Director07 May 1996Active
Caburn Enterprise Park, The Broyle, Ringmer, Lewes, England, BN8 5NP

Director08 December 2014Active
Geomee Stonewood Close, Seaford, BN25 3UX

Director07 May 1996Active
239 Coast Road, Pevensey Bay, BN24 6NX

Director07 May 1996Active

People with Significant Control

Ls Uk Fire Group Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:Premier House, 2 Jubilee Way, Elland, England, HX5 9DY
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
2023-07-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-19Accounts

Legacy.

Download
2023-07-19Other

Legacy.

Download
2023-07-19Other

Legacy.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-25Accounts

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-17Officers

Termination secretary company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-23Accounts

Legacy.

Download
2020-07-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.