PRYOR MARKING TECHNOLOGY LIMITED
PRYORSIGN LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4JX

Company number 00701896
Status Active
Incorporation Date 29 August 1961
Company Type Private Limited Company
Address EGERTON STREET, SHEFFIELD, S1 4JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PRYOR MARKING TECHNOLOGY LIMITED are www.pryormarkingtechnology.co.uk, and www.pryor-marking-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.2 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pryor Marking Technology Limited is a Private Limited Company. The company registration number is 00701896. Pryor Marking Technology Limited has been working since 29 August 1961. The present status of the company is Active. The registered address of Pryor Marking Technology Limited is Egerton Street Sheffield S1 4jx. . ANDREW, Neil is a Director of the company. TISSIMAN, John Joseph is a Director of the company. Secretary DOUGLAS, John Andrew has been resigned. Secretary FINISTER, Dean Peter has been resigned. Director DOUGLAS, John Andrew has been resigned. Director ELLIS, Clarence has been resigned. Director FINISTER, Dean Peter has been resigned. Director GODBEHERE, Albert Edward has been resigned. Director KING, David Gilbert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ANDREW, Neil
Appointed Date: 27 May 2010
61 years old

Director
TISSIMAN, John Joseph
Appointed Date: 10 December 1993
87 years old

Resigned Directors

Secretary
DOUGLAS, John Andrew
Resigned: 31 August 2005

Secretary
FINISTER, Dean Peter
Resigned: 06 December 2008
Appointed Date: 31 August 2005

Director
DOUGLAS, John Andrew
Resigned: 31 August 2005
Appointed Date: 01 December 1995
75 years old

Director
ELLIS, Clarence
Resigned: 05 January 1994
106 years old

Director
FINISTER, Dean Peter
Resigned: 06 December 2008
Appointed Date: 31 August 2005
56 years old

Director
GODBEHERE, Albert Edward
Resigned: 10 December 1993
97 years old

Director
KING, David Gilbert
Resigned: 01 December 1995
Appointed Date: 13 January 1994
94 years old

Persons With Significant Control

Edward Pryor & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRYOR MARKING TECHNOLOGY LIMITED Events

17 Dec 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
16 Dec 2015
Full accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

26 Jan 2015
Full accounts made up to 31 March 2014
...
... and 69 more events
11 Feb 1988
Full accounts made up to 30 April 1987

10 Nov 1987
Return made up to 12/10/87; no change of members

09 Jan 1987
Full accounts made up to 30 April 1986

12 Dec 1986
Return made up to 13/11/86; full list of members

29 Aug 1961
Incorporation

PRYOR MARKING TECHNOLOGY LIMITED Charges

28 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 14 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…