Company number 04372978
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address ARTISANS HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
GBP 100
. The most likely internet sites of PYRAMID PACKAGING & FINISHING SOLUTIONS LIMITED are www.pyramidpackagingfinishingsolutions.co.uk, and www.pyramid-packaging-finishing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Pyramid Packaging Finishing Solutions Limited is a Private Limited Company.
The company registration number is 04372978. Pyramid Packaging Finishing Solutions Limited has been working since 13 February 2002.
The present status of the company is Active. The registered address of Pyramid Packaging Finishing Solutions Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £2.42k. It is £1.14k against last year. The cash in hand is £0.24k. It is £-0.21k against last year. And the total assets are £6.43k, which is £-2.61k against last year. FIELD, David John is a Director of the company. MCBRIDE, Thomas is a Director of the company. Secretary FIELD, Tracy has been resigned. Secretary MCBRIDE, Tom has been resigned. Director FIELD, Robert has been resigned. Director PATTERSON, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".
pyramid packaging & finishing solutions Key Finiance
LIABILITIES
£2.42k
+89%
CASH
£0.24k
-46%
TOTAL ASSETS
£6.43k
-29%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FIELD, Tracy
Resigned: 07 July 2008
Appointed Date: 12 November 2007
Secretary
MCBRIDE, Tom
Resigned: 09 October 2007
Appointed Date: 13 February 2002
Director
FIELD, Robert
Resigned: 06 October 2014
Appointed Date: 13 February 2002
63 years old
Director
PATTERSON, Mark
Resigned: 10 September 2002
Appointed Date: 13 February 2002
63 years old
Persons With Significant Control
Mr David John Field
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Thomas Mcbride
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PYRAMID PACKAGING & FINISHING SOLUTIONS LIMITED Events
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
...
... and 46 more events
28 Oct 2002
Registered office changed on 28/10/02 from: towerfield 66 derngate northampton NN1 1UH
02 Oct 2002
Particulars of mortgage/charge
20 Sep 2002
Director resigned
19 Mar 2002
Particulars of mortgage/charge
13 Feb 2002
Incorporation
18 May 2012
Rent deposit deed
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Crofton Place Investments Limited
Description: The account and all money from time to time paid into the…
30 September 2002
Deed of deposit
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Crofton Place Investments Limited
Description: All the interest of the company in a deposit account at…
8 March 2002
Debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…