Company number 01969133
Status Active
Incorporation Date 5 December 1985
Company Type Private Limited Company
Address HARRIS PYE HOUSE, SUTTON ROAD, LLANDOW, VALE OF GLAMORGAN, CF71 7PA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HARRIS PYE STAINLESS STEEL LIMITED are www.harrispyestainlesssteel.co.uk, and www.harris-pye-stainless-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Pencoed Rail Station is 5.7 miles; to Wildmill Rail Station is 6.2 miles; to Sarn Rail Station is 7.5 miles; to Pontyclun Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Pye Stainless Steel Limited is a Private Limited Company.
The company registration number is 01969133. Harris Pye Stainless Steel Limited has been working since 05 December 1985.
The present status of the company is Active. The registered address of Harris Pye Stainless Steel Limited is Harris Pye House Sutton Road Llandow Vale of Glamorgan Cf71 7pa. . TRIGG, Christopher Michael is a Secretary of the company. HAYDEN, David Anthony is a Director of the company. TRIGG, Christopher Michael is a Director of the company. Secretary ELLERY, Michael Dennis has been resigned. Secretary JAMES, Martin Norman has been resigned. Director BIDWELL, Steven Charles has been resigned. Director CARTER, David has been resigned. Director DAVID, Christopher has been resigned. Director DAWSON, Michael Victor has been resigned. Director ELLERY, Michael Dennis has been resigned. Director JONES, Anthony Phillip has been resigned. Director KENNEDY, Michael Robin Charles has been resigned. Director PRENDERGAST, Mark Thomas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
CARTER, David
Resigned: 02 July 2002
Appointed Date: 27 July 1998
83 years old
HARRIS PYE STAINLESS STEEL LIMITED Events
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
14 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
14 Sep 2015
Registered office address changed from Harris Pye House Sutton Road Llandow Vale of Glamorgan CF71 7PA Great Britain to Harris Pye House Sutton Road Llandow Vale of Glamorgan CF71 7PA on 14 September 2015
...
... and 103 more events
30 Aug 1988
Accounts for a small company made up to 31 December 1987
30 Aug 1988
Return made up to 22/06/88; full list of members
10 Nov 1987
Return made up to 14/09/87; full list of members
10 Nov 1987
Registered office changed on 10/11/87 from: 60 bevington close patchway bristol avon BS12 5HN
06 Oct 1987
Accounts for a small company made up to 31 December 1986
31 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied
on 1 July 2006
Persons entitled: Michael Victor Dawson and Anthony Phillip Jones
Description: ,. fixed and floating charges over the undertaking and all…
17 August 2000
Debenture
Delivered: 24 August 2000
Status: Satisfied
on 1 July 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Debenture
Delivered: 2 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 August 1994
Mortgage debenture
Delivered: 31 August 1994
Status: Satisfied
on 14 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…