PYROTECT LIMITED - ASHBY DE LA ZOUCH
Company Profile | Company Filings |
Overview
PYROTECT LIMITED is a Private Limited Company from ASHBY DE LA ZOUCH and has the status: Active.
PYROTECT LIMITED was incorporated 25 years ago on 29/09/1998 and has the registered number: 03640421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PYROTECT LIMITED was incorporated 25 years ago on 29/09/1998 and has the registered number: 03640421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PYROTECT LIMITED - ASHBY DE LA ZOUCH
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT F1
ASHBY DE LA ZOUCH
LEICESTER
LE65 2UY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUSSELL JAMES MORGAN | Feb 1973 | British | Director | 2008-06-01 | CURRENT |
MRS MELANIE JANE MEE | Jul 1971 | British | Director | 2007-07-02 | CURRENT |
MR CHRISTOPHER GOODISON | Aug 1969 | British | Director | 2015-01-01 | CURRENT |
MR GAVIN LEE FIELDSEND | Jan 1978 | British | Director | 2021-01-01 | CURRENT |
SAMANTHA GOODISON | Secretary | 2017-09-21 | CURRENT | ||
DAVID HARRIS | Dec 1955 | British | Director | 1998-09-29 UNTIL 2019-09-30 | RESIGNED |
EXPRESS REGISTRARS LIMITED | Nominee Director | 1998-09-29 UNTIL 1998-09-30 | RESIGNED | ||
EXPRESS FORMATIONS LIMITED | Nominee Secretary | 1998-09-29 UNTIL 1998-09-30 | RESIGNED | ||
BRIDGET HARRIS | British | Secretary | 1999-11-16 UNTIL 2017-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pyrotect Holdings Limited | 2016-11-11 | Ashby De La Zouch Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Harris | 2016-04-06 - 2020-09-30 | 12/1955 | Ashby-De-La-Zouch Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pyrotect Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-10 | 31-12-2022 | £1,421,231 Cash £2,517,069 equity |
Pyrotect Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-18 | 31-12-2021 | £584,383 Cash £2,444,057 equity |
Pyrotect Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-28 | 31-12-2020 | £2,316,675 Cash £6,083,390 equity |
Pyrotect Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 31-12-2019 | £1,745,253 Cash £5,899,876 equity |
Pyrotect Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-12-2018 | £1,353,036 Cash £5,297,633 equity |
Pyrotect Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £2,650,048 Cash £5,076,839 equity |
Pyrotect Limited - Accounts to registrar - small 17.2 | 2017-07-25 | 31-12-2016 | £1,374,975 Cash £2,774,226 equity |
Pyrotect Limited - Abbreviated accounts 16.1 | 2016-06-01 | 31-12-2015 | £214,909 Cash £1,475,387 equity |
Pyrotect Limited - Limited company - abbreviated - 11.6 | 2015-05-19 | 31-12-2014 | £178,956 Cash £1,195,572 equity |