PYRAMID LABORATORIES LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » East Northamptonshire » NN14 4JZ

Company number 02938949
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address 33 OAKLEAS RISE, THRAPSTON, NORTHAMPTONSHIRE, NN14 4JZ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PYRAMID LABORATORIES LIMITED are www.pyramidlaboratories.co.uk, and www.pyramid-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Pyramid Laboratories Limited is a Private Limited Company. The company registration number is 02938949. Pyramid Laboratories Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of Pyramid Laboratories Limited is 33 Oakleas Rise Thrapston Northamptonshire Nn14 4jz. . GARNER, Joseph Charles is a Secretary of the company. GARNER, Joseph Charles is a Director of the company. GARNER, Ronald Arthur is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GARNER, Joseph Charles
Appointed Date: 14 June 1994

Director
GARNER, Joseph Charles
Appointed Date: 14 June 1994
60 years old

Director
GARNER, Ronald Arthur
Appointed Date: 14 June 1994
87 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 June 1994
Appointed Date: 15 June 1994

Nominee Director
BUYVIEW LTD
Resigned: 14 June 1994
Appointed Date: 15 June 1994

PYRAMID LABORATORIES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

10 Mar 2016
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

05 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 December 2014
...
... and 45 more events
04 Jul 1994
Ad 20/06/94--------- £ si 998@1=998 £ ic 2/1000

22 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

22 Jun 1994
Director resigned;new director appointed

22 Jun 1994
Registered office changed on 22/06/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

15 Jun 1994
Incorporation

PYRAMID LABORATORIES LIMITED Charges

31 July 1997
Legal mortgage
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit b cavendish courtyard sallow road corby…
14 July 1997
Debenture
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…