PYRMONT LIMITED
MEPPERSHALL ROAD, SHILLINGTON

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3PF

Company number 03301463
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address THE STRAW BARN, UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDS, SG5 3PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PYRMONT LIMITED are www.pyrmont.co.uk, and www.pyrmont.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Pyrmont Limited is a Private Limited Company. The company registration number is 03301463. Pyrmont Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Pyrmont Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Beds Sg5 3pf. The company`s financial liabilities are £28.46k. It is £18.02k against last year. The cash in hand is £6.36k. It is £4.77k against last year. And the total assets are £54.39k, which is £27.59k against last year. CONSTABLE, Vivien is a Secretary of the company. BYRNE, Paul John is a Director of the company. Secretary CROFT, Ian James has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


pyrmont Key Finiance

LIABILITIES £28.46k
+172%
CASH £6.36k
+300%
TOTAL ASSETS £54.39k
+102%
All Financial Figures

Current Directors

Secretary
CONSTABLE, Vivien
Appointed Date: 01 January 2001

Director
BYRNE, Paul John
Appointed Date: 20 February 1997
64 years old

Resigned Directors

Secretary
CROFT, Ian James
Resigned: 31 December 2000
Appointed Date: 20 February 1997

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 20 February 1997
Appointed Date: 13 January 1997

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 20 February 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mrs Teresa Byrne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PYRMONT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 120

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
17 Mar 1997
Accounting reference date extended from 31/01/98 to 31/03/98
24 Feb 1997
Registered office changed on 24/02/97 from: room 5 7 leonard street london EC2A 4AQ
24 Feb 1997
Nc inc already adjusted 20/02/97
24 Feb 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Jan 1997
Incorporation