UKBizDB.co.uk

PYTRONOT SOUTH LIMITED

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

This company is commonly known as Pytronot South Limited. The company was founded 5 years ago and was given the registration number 11464124. The firm's registered office is in HARROW. You can find them at 262 High Road, , Harrow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PYTRONOT SOUTH LIMITED
Company Number:11464124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:262 High Road, Harrow, England, HA3 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Drove Road, Gamlingay, Sandy, England, SG19 2HX

Director05 October 2020Active
262, High Road, Harrow, England, HA3 7BB

Director13 July 2018Active
262, High Road, Harrow, England, HA3 7BB

Director13 July 2018Active
262, High Road, Harrow, England, HA3 7BB

Director05 May 2021Active
262, High Road, Harrow, England, HA3 7BB

Director13 July 2018Active

People with Significant Control

Ms Glenda Joyce Weaver
Notified on:02 August 2022
Status:Active
Date of birth:February 1952
Nationality:Canadian
Country of residence:England
Address:Unit 3, Drove Road, Sandy, England, SG19 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gideon David Schulman
Notified on:13 July 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:262, High Road, Harrow, England, HA3 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Simon Diamond
Notified on:13 July 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:262, High Road, Harrow, England, HA3 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-12Dissolution

Dissolution application strike off company.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Address

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

Download
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-07-20Address

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

Download
2022-04-26Change of name

Certificate change of name company.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-13Dissolution

Dissolution withdrawal application strike off company.

Download
2021-06-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.