PYM'S ELECTRICAL LTD

Office 2 85 Priory Road, Kenilworth, CV8 1LQ, England
StatusACTIVE
Company No.08512328
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/03/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOREX LTD

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

LEEWILSON LTD

2 DOGMORE LANE,DOGMORE,CW6 9BB

Number:11486777
Status:ACTIVE
Category:Private Limited Company

PHIT SAM LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:10379050
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