Company number 04508340
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address POPLAR FARM, SKEAVINGTONS LANE, COTMANHAY ILKESTON, DERBYSHIRE, DE7 8SU
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 30 November 2014. The most likely internet sites of G. & R. PYKETT LIMITED are www.grpykett.co.uk, and www.g-r-pykett.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. G R Pykett Limited is a Private Limited Company.
The company registration number is 04508340. G R Pykett Limited has been working since 09 August 2002.
The present status of the company is Active. The registered address of G R Pykett Limited is Poplar Farm Skeavingtons Lane Cotmanhay Ilkeston Derbyshire De7 8su. . PYKETT, Marilyn Ann is a Secretary of the company. PYKETT, George Winston is a Director of the company. PYKETT, Richard Clive is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard Clive Pykett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr George Winston Pykett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
G. & R. PYKETT LIMITED Events
26 Aug 2016
Full accounts made up to 30 November 2015
24 Aug 2016
Confirmation statement made on 9 August 2016 with updates
29 Oct 2015
Full accounts made up to 30 November 2014
04 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
12 Nov 2014
Full accounts made up to 30 November 2013
...
... and 32 more events
04 Dec 2002
Company name changed blackstone contractors LIMITED\certificate issued on 04/12/02
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
26 Nov 2002
Registered office changed on 26/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Aug 2002
Incorporation