PIRODOME LIMITED
SHEEPSCOMBE

Hellopages » Gloucestershire » Stroud » GL6 7RA

Company number 01173650
Status Active
Incorporation Date 12 June 1974
Company Type Private Limited Company
Address THE BUNGALOW PYLL HOUSE FARM, JACKS GREEN, SHEEPSCOMBE, STROUD GLOUCESTERSHIRE, GL6 7RA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 10,000 . The most likely internet sites of PIRODOME LIMITED are www.pirodome.co.uk, and www.pirodome.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Pirodome Limited is a Private Limited Company. The company registration number is 01173650. Pirodome Limited has been working since 12 June 1974. The present status of the company is Active. The registered address of Pirodome Limited is The Bungalow Pyll House Farm Jacks Green Sheepscombe Stroud Gloucestershire Gl6 7ra. The company`s financial liabilities are £10.91k. It is £2.47k against last year. And the total assets are £12.89k, which is £0.18k against last year. NASH, Elaine Christobel Mattina is a Secretary of the company. ARDEN, Anthony Donald is a Director of the company. Secretary TURLEY, Susan has been resigned. Director NASH, Elaine Christobel Mattina has been resigned. Director STEPHENS, David Brian has been resigned. The company operates in "Other building completion and finishing".


pirodome Key Finiance

LIABILITIES £10.91k
+29%
CASH n/a
TOTAL ASSETS £12.89k
+1%
All Financial Figures

Current Directors

Secretary
NASH, Elaine Christobel Mattina
Appointed Date: 24 February 1995

Director

Resigned Directors

Secretary
TURLEY, Susan
Resigned: 24 February 1995

Director
NASH, Elaine Christobel Mattina
Resigned: 15 April 2014
Appointed Date: 24 February 1995
58 years old

Director
STEPHENS, David Brian
Resigned: 29 September 1994
72 years old

Persons With Significant Control

Mr Anthony Donald Arden
Notified on: 31 December 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PIRODOME LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
25 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 10,000

...
... and 84 more events
09 Mar 1988
Particulars of mortgage/charge

10 Sep 1987
Accounts for a small company made up to 31 July 1986

08 Sep 1987
Return made up to 31/05/87; no change of members

17 Jun 1985
Accounts for a small company made up to 31 July 1985

17 Jun 1985
Return made up to 31/05/86; full list of members

PIRODOME LIMITED Charges

23 July 1993
Credit agreement
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
30 December 1992
Debenture
Delivered: 7 January 1993
Status: Satisfied on 27 July 1994
Persons entitled: Richard Ashton Lister
Description: Assigns plant machinery, vehicles and first floating charge…
14 July 1992
Credit agreement
Delivered: 22 July 1992
Status: Satisfied on 30 March 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
13 August 1991
Credit agreement
Delivered: 20 August 1991
Status: Satisfied on 30 March 1993
Persons entitled: Close Brothers Limited.
Description: All the company's right title and interest in and to all…
31 July 1990
A credit agreement entitled "credit application"
Delivered: 15 August 1990
Status: Satisfied on 30 March 1993
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
13 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied on 14 January 1993
Persons entitled: Barclays Bank PLC
Description: Land at stroudwater business park old ends lane stonehouse…
2 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 14 January 1993
Persons entitled: Ucb Bank PLC
Description: All that f/h property at oldends lane, stonehouse…
2 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 14 January 1993
Persons entitled: Ucb Bank PLC
Description: All that f/h property forming part of stroudwater business…
6 January 1983
Legal charge
Delivered: 18 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H yard at old ends lane, stonehouse, gloucestershire gr…
16 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H horseshoe cottage, westrip farm, westrip stroud…
7 November 1979
Legal charge
Delivered: 13 November 1979
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H land at westrip farm, westrip, stroud, glos.
11 May 1979
Legal charge
Delivered: 30 May 1979
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H land at lansdown, stroud, gloucester.
6 April 1979
Legal charge
Delivered: 19 April 1979
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H plots 1 & 2 frampton mansell, glos.
10 July 1978
Legal charge
Delivered: 14 July 1978
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H plots 3 & 4 at frampton mansell, gloucestershire.
25 April 1977
Debenture
Delivered: 3 May 1977
Status: Satisfied on 14 January 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
4 October 1976
Legal charge
Delivered: 7 October 1976
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: Land at the halfway house, box, stroud, gloucs.
27 November 1975
Legal charge
Delivered: 3 December 1975
Status: Satisfied on 30 March 1993
Persons entitled: Barclays Bank PLC
Description: Halsall westrip lane, cashes green strand and garden ground…