P Y IMPORTS LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 05015738
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of P Y IMPORTS LIMITED are www.pyimports.co.uk, and www.p-y-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. P Y Imports Limited is a Private Limited Company. The company registration number is 05015738. P Y Imports Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of P Y Imports Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . MAW, Stephen Vernon Patrick is a Director of the company. Secretary CUTHBERTSON SMITH, Nicholas Michael James has been resigned. Secretary JORDAN, Jennifer has been resigned. Secretary MAW, Stephen has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director JORDAN, Malcolm has been resigned. Director PYTEL, Victoria Catherine Mary has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
MAW, Stephen Vernon Patrick
Appointed Date: 07 November 2011
72 years old

Resigned Directors

Secretary
CUTHBERTSON SMITH, Nicholas Michael James
Resigned: 30 June 2004
Appointed Date: 14 January 2004

Secretary
JORDAN, Jennifer
Resigned: 07 November 2011
Appointed Date: 13 July 2007

Secretary
MAW, Stephen
Resigned: 13 July 2007
Appointed Date: 30 June 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
JORDAN, Malcolm
Resigned: 07 November 2011
Appointed Date: 28 September 2006
84 years old

Director
PYTEL, Victoria Catherine Mary
Resigned: 28 September 2006
Appointed Date: 14 January 2004
56 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Malcolm Jordan
Notified on: 14 January 2017
84 years old
Nature of control: Ownership of shares – 75% or more

P Y IMPORTS LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Dec 2016
Unaudited abridged accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 32 more events
30 Jan 2004
Director resigned
30 Jan 2004
New secretary appointed
30 Jan 2004
New director appointed
30 Jan 2004
Registered office changed on 30/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
14 Jan 2004
Incorporation