PYRONIX LIMITED

Secure House Braithwell Way Secure House Braithwell Way, Rotherham, S66 8QY, South Yorkshire
StatusACTIVE
Company No.01996478
CategoryPrivate Limited Company
Incorporated06 Mar 1986
Age38 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PYRONIX LIMITED is an active private limited company with number 01996478. It was incorporated 38 years, 2 months, 10 days ago, on 06 March 1986. The company address is Secure House Braithwell Way Secure House Braithwell Way, Rotherham, S66 8QY, South Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jiangfeng Zhi

Termination date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jian Yang

Appointment date: 2022-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019964780019

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019964780020

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019964780021

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019964780022

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valeri Filianov

Termination date: 2022-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Secure Holdings Limited

Cessation date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2021

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-10

Psc name: Cooperatief Hikvison Europe Ua

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-10

Psc name: Cooperatief Hikvison Europe Ua

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Juan Sebastian Herrera

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019964780022

Charge creation date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adina Gabriela Allen

Termination date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 31 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Jiangfeng Zhi

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Kenny

Termination date: 2016-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adina Gabriela Allen

Change date: 2014-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019964780021

Charge creation date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019964780020

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019964780019

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adina Gabriela Allen

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark O'donovan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilman

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Dodd

Change date: 2012-02-22

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Dodd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Daniel O'donovan

Change date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mr Paul Anthony Wilman

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-22

Officer name: Mr Valeri Filianov

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Sheila Herdman

Change date: 2010-02-22

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / carol herdman / 02/03/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr valeri filianov

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from pyronix house braithwell way hellaby rotherham south yorkshire S66 8QY

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james lamb

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ralph kirk

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen ingram

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs carol shiela herdman

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

29 VALE ROAD RESIDENTS LTD

26 FOADS HILL,RAMSGATE,CT12 5EN

Number:05172277
Status:ACTIVE
Category:Private Limited Company

ANA CONSULTING LTD

SUITE 1, DEANWAY TRADING ESTATE DEANWAY TECHNOLOGY CENTRE 2,WILMSLOW,SK9 3HW

Number:09516211
Status:ACTIVE
Category:Private Limited Company

DAVENTRON LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:05652945
Status:ACTIVE
Category:Private Limited Company

EHM SUPPLY CHAIN LIMITED

19 HEATH HOUSE CLOSE,WARRINGTON,WA3 2SN

Number:08604221
Status:ACTIVE
Category:Private Limited Company

SAVEKERS SOLUTIONS LIMITED

NORTON STREET,BIRMINGHAM,B18 5RQ

Number:06873951
Status:ACTIVE
Category:Private Limited Company

STILVI LIMITED

32 CRESCENT ROAD,HUDDERSFIELD,HD2 2TF

Number:11074112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source