Company number 00269400
Status Active
Incorporation Date 19 October 1932
Company Type Private Limited Company
Address GARAMONDE DRIVE, WYMBUSH, MILTON KEYNES, MK8 8LN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Gordon Albers as a director on 30 August 2016; Termination of appointment of Merle Roy as a director on 30 August 2016. The most likely internet sites of PYROTEK ENGINEERING MATERIALS LIMITED are www.pyrotekengineeringmaterials.co.uk, and www.pyrotek-engineering-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. Pyrotek Engineering Materials Limited is a Private Limited Company.
The company registration number is 00269400. Pyrotek Engineering Materials Limited has been working since 19 October 1932.
The present status of the company is Active. The registered address of Pyrotek Engineering Materials Limited is Garamonde Drive Wymbush Milton Keynes Mk8 8ln. . HOLLIS, Anita Susan is a Secretary of the company. ALBERS, Gordon is a Director of the company. HOLLIS, Anita Susan is a Director of the company. LOOSE, Manfred is a Director of the company. ROY, Allan George is a Director of the company. VINCENT, Mark Brian is a Director of the company. Secretary BALLINGER, Graham has been resigned. Director BALLINGER, Graham has been resigned. Director CLEAR, Nigel Timothy has been resigned. Director KEITH-CAMERON, Patrick Donald has been resigned. Director KEOHANE, Edward Patrick has been resigned. Director MAXWELL, Andrew David has been resigned. Director ROY, Merle has been resigned. Director SMITH, Barry Leonard has been resigned. Director SWANSON, Dale Charles has been resigned. Director SWANSON, Doris has been resigned. Director THURMAN, John Lythall has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
PYROTEK ENGINEERING MATERIALS LIMITED Events
17 Sep 2016
Full accounts made up to 30 June 2016
30 Aug 2016
Appointment of Mr Gordon Albers as a director on 30 August 2016
30 Aug 2016
Termination of appointment of Merle Roy as a director on 30 August 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
05 May 2016
Director's details changed for Mr Mark Brian Vicent on 5 May 2016
...
... and 98 more events
30 Nov 1984
Accounts made up to 30 September 1983
28 Apr 1984
Memorandum of association
23 May 1983
Accounts made up to 30 September 1982
19 Oct 1932
Certificate of incorporation
19 Oct 1932
Incorporation
26 November 2010
Guarantee & debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2002
Rent deposit
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Mare Nominees Limited
Description: £4,848.64.
20 December 2000
Rent deposit deed
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Peartree Land Limited
Description: The sum of £11,657.
24 April 1997
Legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Large industrial site, garamonde drive, wymbush, milton…
24 January 1997
Debenture
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…