PYRONIX LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8QY

Company number 01996478
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address SECURE HOUSE BRAITHWELL WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8QY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Auditor's resignation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PYRONIX LIMITED are www.pyronix.co.uk, and www.pyronix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Pyronix Limited is a Private Limited Company. The company registration number is 01996478. Pyronix Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Pyronix Limited is Secure House Braithwell Way Hellaby Rotherham South Yorkshire S66 8qy. . ALLEN, Adina Gabriela is a Director of the company. DODD, Guy is a Director of the company. FILIANOV, Valeri is a Director of the company. HERDMAN, Carol Sheila is a Director of the company. HERRERA, Juan Sebastian is a Director of the company. ZHI, Jiangfeng is a Director of the company. Secretary KENNY, Julie Ann has been resigned. Secretary KIRK, Ralph has been resigned. Director DUFFEY, James Anthony has been resigned. Director HITCHCOCK, Neil has been resigned. Director INGRAM, Stephen has been resigned. Director KENNY, Julie Ann has been resigned. Director KENNY, Paul Martin has been resigned. Director LAMB, James Anthony has been resigned. Director LEIVERS, Craig has been resigned. Director O'DONOVAN, Mark Daniel has been resigned. Director PRITCHETT, Peter Ian Harold has been resigned. Director WARD-OWENS, Rachel Elizabeth Bradley has been resigned. Director WILMAN, Paul Anthony has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
ALLEN, Adina Gabriela
Appointed Date: 07 March 2013
60 years old

Director
DODD, Guy
Appointed Date: 09 May 2011
57 years old

Director
FILIANOV, Valeri
Appointed Date: 01 May 2008
60 years old

Director
HERDMAN, Carol Sheila
Appointed Date: 01 May 2008
55 years old

Director

Director
ZHI, Jiangfeng
Appointed Date: 19 May 2016
42 years old

Resigned Directors

Secretary
KENNY, Julie Ann
Resigned: 12 January 1995

Secretary
KIRK, Ralph
Resigned: 31 May 2008
Appointed Date: 12 January 1995

Director
DUFFEY, James Anthony
Resigned: 26 November 1999
Appointed Date: 01 January 1999
83 years old

Director
HITCHCOCK, Neil
Resigned: 31 March 2000
Appointed Date: 01 January 1999
64 years old

Director
INGRAM, Stephen
Resigned: 16 July 2008
Appointed Date: 01 October 1992
76 years old

Director
KENNY, Julie Ann
Resigned: 19 May 2016
68 years old

Director
KENNY, Paul Martin
Resigned: 20 May 1998
64 years old

Director
LAMB, James Anthony
Resigned: 30 June 2008
Appointed Date: 18 July 2005
79 years old

Director
LEIVERS, Craig
Resigned: 02 January 2007
Appointed Date: 01 January 1999
68 years old

Director
O'DONOVAN, Mark Daniel
Resigned: 07 March 2013
Appointed Date: 13 November 2001
71 years old

Director
PRITCHETT, Peter Ian Harold
Resigned: 30 August 2002
Appointed Date: 24 September 1998
68 years old

Director
WARD-OWENS, Rachel Elizabeth Bradley
Resigned: 26 April 1999
Appointed Date: 01 January 1999
60 years old

Director
WILMAN, Paul Anthony
Resigned: 15 June 2012
Appointed Date: 20 February 2002
74 years old

Persons With Significant Control

Mr Weiqi Wu
Notified on: 19 May 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Jiang Feng Zhi
Notified on: 19 May 2016
42 years old
Nature of control: Right to appoint and remove directors

Mr Bo Yang
Notified on: 19 May 2016
41 years old
Nature of control: Right to appoint and remove directors

PYRONIX LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Jun 2016
Auditor's resignation
31 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 May 2016
Appointment of Jiangfeng Zhi as a director on 19 May 2016
31 May 2016
Termination of appointment of Julie Ann Kenny as a director on 19 May 2016
...
... and 175 more events
05 Aug 1986
New director appointed

30 Jul 1986
Particulars of mortgage/charge

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Registered office changed on 19/06/86 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

06 Mar 1986
Incorporation

PYRONIX LIMITED Charges

7 October 2014
Charge code 0199 6478 0021
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2 interchange industrial estate, lowton way…
12 February 2014
Charge code 0199 6478 0020
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0199 6478 0019
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 November 2011
Legal charge
Delivered: 25 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being 5 eden close hellaby rotherham.
5 March 2008
Mortgage
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Screen printer ser no 20079/01, reflow oven ser no 20027/01…
24 July 2006
Composite all assets guarantee and debenture
Delivered: 25 July 2006
Status: Satisfied on 8 April 2008
Persons entitled: Ge Heller Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1996
Deed by the company and the bank supplemental to a debenture dated 26TH july 1993 to vary the debenture by incorporating provision for a limitation to the "amount secured"
Delivered: 20 January 1997
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: All the undertaking and assets of the company both present…
9 October 1996
Legal charge
Delivered: 15 October 1996
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: Unit 5 hellaby industrial estate denby way rotherham south…
5 August 1996
Deed of charge over credit balances
Delivered: 22 August 1996
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
29 March 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 21 December 1996
Persons entitled: Barclays Bank PLC
Description: Land on the south side of denby way hellaby industrial…
29 March 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 20 November 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of denby way hellaby…
29 March 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: Land on the south side of denby way hellaby industrial…
25 January 1994
Fixed charge supplemental to a debenture dated 26 july 1993
Delivered: 10 February 1994
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
30 July 1993
Legal charge
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 braithwell way hellaby industrial estate hellaby…
26 July 1993
Debenture
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1993
Deed of credit over credit balances
Delivered: 27 April 1993
Status: Satisfied on 14 January 2010
Persons entitled: Barclays Bank PLC
Description: The charge created a fixed charge over all the deposit(s)…
5 March 1991
Fixed charge over book debts
Delivered: 7 March 1991
Status: Satisfied on 8 April 2008
Persons entitled: Trade Indemnity Heller Commercial Finance LTD
Description: The ultimate balance due under any present and future…
25 September 1989
Debenture
Delivered: 12 October 1989
Status: Satisfied on 16 February 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1988
Debenture
Delivered: 28 July 1988
Status: Satisfied on 16 February 1993
Persons entitled: 3I PLC
Description: Stock in trade work in progress prepayments investments…
25 July 1986
Debenture
Delivered: 30 July 1986
Status: Satisfied on 6 November 1990
Persons entitled: Investors in Industry PLC
Description: Stock in trade work in progress pre-payments stock exchange…
21 July 1986
Debenture
Delivered: 29 July 1986
Status: Satisfied on 16 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…