MATTHEWS BROTHERS PYRO LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 07998528
Status Active
Incorporation Date 20 March 2012
Company Type Private Limited Company
Address EMSTREY HOUSE (SOUTH), SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MATTHEWS BROTHERS PYRO LIMITED are www.matthewsbrotherspyro.co.uk, and www.matthews-brothers-pyro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Matthews Brothers Pyro Limited is a Private Limited Company. The company registration number is 07998528. Matthews Brothers Pyro Limited has been working since 20 March 2012. The present status of the company is Active. The registered address of Matthews Brothers Pyro Limited is Emstrey House South Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . MATTHEWS, Cristian Jay is a Director of the company. MATTHEWS, Nicholas Henry is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MATTHEWS, Cristian Jay
Appointed Date: 20 March 2012
47 years old

Director
MATTHEWS, Nicholas Henry
Appointed Date: 20 March 2012
44 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 20 March 2012
Appointed Date: 20 March 2012
66 years old

MATTHEWS BROTHERS PYRO LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Director's details changed for Mr Cristian Jay Matthews on 20 March 2015
25 Mar 2015
Director's details changed for Mr Nicholas Henry Matthews on 20 March 2015
...
... and 11 more events
27 Mar 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 March 2012
27 Mar 2012
Appointment of Mr Nicholas Henry Matthews as a director
27 Mar 2012
Appointment of Mr Cristian Jay Matthew as a director
27 Mar 2012
Termination of appointment of Jonathon Round as a director
20 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)