PYMS LIMITED
ROMSLEY HALESOWEN

Hellopages » Worcestershire » Bromsgrove » B62 0LZ

Company number 02930804
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address THE COTTAGE, SHUTMILL LANE, ROMSLEY HALESOWEN, WEST MIDLANDS, B62 0LZ
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5,000 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of PYMS LIMITED are www.pyms.co.uk, and www.pyms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Pyms Limited is a Private Limited Company. The company registration number is 02930804. Pyms Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Pyms Limited is The Cottage Shutmill Lane Romsley Halesowen West Midlands B62 0lz. . PYM, Dorothea Linda Jeanne is a Secretary of the company. PYM, Anthony Wooleston is a Director of the company. PYM, Nicholas Wooleston is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PYM, John Wilfred has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
PYM, Dorothea Linda Jeanne
Appointed Date: 25 May 1994

Director
PYM, Anthony Wooleston
Appointed Date: 25 May 1994
87 years old

Director
PYM, Nicholas Wooleston
Appointed Date: 07 July 1999
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 May 1994
Appointed Date: 19 May 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 May 1994
Appointed Date: 19 May 1994

Director
PYM, John Wilfred
Resigned: 22 January 2001
Appointed Date: 19 May 1994
118 years old

PYMS LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000

08 Sep 2015
Accounts for a small company made up to 31 January 2015
01 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000

09 Dec 2014
Section 519
...
... and 66 more events
10 May 1995
Return made up to 05/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jun 1994
New secretary appointed

03 Jun 1994
Secretary resigned;director resigned;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP

19 May 1994
Incorporation

PYMS LIMITED Charges

20 October 2008
Long term licence to sub-let (with security)
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
20 November 2007
Certificate of assignment pursuant to a master assignment dated 5TH april 2005 and
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies due and to become due under the sub-hire…
17 July 2007
Certificate of assignment pursuant to a master assignment dated 5TH april 2005 and
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies due and to become due under the sub-hire…
4 May 2007
Certificate of assignment pursuant to a master assignment dated 5TH april 2005 and
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies due and to become due under the sub-hire…
21 August 2006
Certificate of assignment pursuant to a master assignment dated 05 april 2005 and
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies due and to become due under the sub-hire…
28 July 2006
Certificate of assignment pursuant to a master assignment dated 5TH april 2005 and
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies due or to become due under the sub-hire…
1 June 2006
Supplementary schedule
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the companys rights title and interest in sub-hire…
6 October 2005
Certificate of assignment pursuant to a master assignment dated 05 april 2005
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies due or to become due to the company under the…
26 May 2005
Certificate of assignment
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title interest and benefit of the company in…
20 May 2005
Certificate of assignment
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest and benefit in and to (1) the…
5 April 2005
Certificate of assignment
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title interest and benefit of the company in…
17 February 2004
Supplementary schedule
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights, title and interest in the sub-hire agreements…
14 January 2004
Supplementary schedule
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in the…
12 November 2003
Asset sub-hire agreement
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights, title and interest in sub-hire agreements. See…
29 June 2000
Supplementary schedule executed pursuant to a master agreement dated 28TH january 1998 and made between the company (1) royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2)
Delivered: 1 July 2000
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All rights title and interest in the sub-hire agreements…
24 January 2000
Supplementary schedule (executed pursuant to a master agreement dated 28TH january 1998)
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
21 June 1999
Supplementary schedule pursuant to a master agreement dated 28 january 1998
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys rights title and interest in the sub hire…
9 July 1998
Supplementary schedule executed pursuant to a master agreement dated 28TH january 1998 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
14 May 1998
Supplementary schedule executed pursuant to a master agreement dated 28TH january 1998
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
12 March 1998
Supplementary schedule (executed pursuant to a master agreement dated 28TH january 1998)
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub hire…
28 January 1998
Master agreement
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limitedand Royscot Spa Leasing Limited
Description: All the companys rights title and interest in the sub hire…