STEVE PYE & CO (BURNHAM MARKET ) LIMITED

Unit 3 North Lynn Business Village Bergen Way Unit 3 North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England
StatusACTIVE
Company No.08215073
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

STEVE PYE & CO (BURNHAM MARKET ) LIMITED is an active private limited company with number 08215073. It was incorporated 11 years, 8 months, 19 days ago, on 14 September 2012. The company address is Unit 3 North Lynn Business Village Bergen Way Unit 3 North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L M Accountancy Limited

Notification date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ernest Pye

Termination date: 2022-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-01

Officer name: Christine Mary Pye

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Mr Liam Michael Mchugh

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-01

Psc name: Stephen Ernest Pye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-21

Psc name: Melanie Ruth Stollery

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Melanie Ruth Stollery

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

New address: Unit 3 North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG

Old address: 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 12 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-12

Charge number: 082150730001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Mary Pye

Appointment date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2012

Action Date: 13 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-13

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Pye

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID FLINT LIMITED

5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA

Number:10621420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FILMS NOIRS LIMITED

31 WESTFIELD ROAD,BIRCHINGTON,CT7 9RW

Number:04484913
Status:ACTIVE
Category:Private Limited Company

I.A.M. FISHING & ENGINEERING LTD

44 PITFOUR COURT,PETERHEAD,AB42 2YG

Number:SC463140
Status:ACTIVE
Category:Private Limited Company

KIER GROUP PLC

TEMPSFORD HALL,BEDS,SG19 2BD

Number:02708030
Status:ACTIVE
Category:Public Limited Company

SYSTEMATIC INVESTMENT GROUP LLP

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:OC426411
Status:ACTIVE
Category:Limited Liability Partnership

THE OLD SCHOOL FINE ART LIMITED

THE OLD SCHOOL,SKELMANTHORPE HUDDERSFIELD,HD8 9AF

Number:04042658
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