PYM'S ELECTRICAL LTD
Status | ACTIVE |
Company No. | 08512328 |
Category | Private Limited Company |
Incorporated | 01 May 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
PYM'S ELECTRICAL LTD is an active private limited company with number 08512328. It was incorporated 11 years, 1 month, 2 days ago, on 01 May 2013. The company address is Office 2 85 Priory Road, Kenilworth, CV8 1LQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mr Anthony Lee Pym
Documents
Change to a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Pym
Change date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
Old address: 4 Galeys Road Coventry CV3 5GN England
New address: Office 2 85 Priory Road Kenilworth CV8 1LQ
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-12
Officer name: Mr Anthony Lee Pym
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-12
Psc name: Mr Anthony Pym
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Old address: 4 Galeys Road Coventry CV3 5GN England
New address: 4 Galeys Road Coventry CV3 5GN
Change date: 2022-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
New address: 4 Galeys Road Coventry CV3 5GN
Old address: Peak House Peak Croft 21 Peak Croft Birmingham West Midlands B36 8LA
Change date: 2022-01-12
Documents
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
Cessation of a person with significant control
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-16
Psc name: Nicola Pym
Documents
Termination director company with name termination date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Pym
Termination date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Pym
Termination date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Anthony Lee Pym
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mrs Nicola Pym
Documents
Notification of a person with significant control
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Pym
Notification date: 2020-12-14
Documents
Legacy
Date: 18 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/03/2017
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Some Companies
15 MANOR DRIVE,LINCOLN,LN2 2QG
Number: | 11944895 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLMASTER MANAGEMENT COMPANY LIMITED
11 ST JOHN STREET,COLEFORD,GL16 8AP
Number: | 05946731 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREW CHILDCARE SERVICES LIMITED
4 HAWTHORNE TERRACE,,CF44 7HE
Number: | 04796012 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & JAY FABRICS (COVENTRY) LIMITED
113-113A EAGLE STREET,WEST MIDLANDS,CV1 4GP
Number: | 04164196 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOGMORE LANE,DOGMORE,CW6 9BB
Number: | 11486777 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 10379050 |
Status: | ACTIVE |
Category: | Private Limited Company |