Pyrodyne Thermal Limited

General information

Name:

Pyrodyne Thermal Ltd

Office Address:

86 Shirehampton Road Stoke Bishop BS9 2DR Bristol

Number: 09325300

Incorporation date: 2014-11-24

Dissolution date: 2020-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09325300 10 years ago, Pyrodyne Thermal Limited had been a private limited company until 2020-10-13 - the date it was dissolved. The last known office address was 86 Shirehampton Road, Stoke Bishop Bristol. This company has a history in name changing. Up till now this company had two other names. Before 2016 this company was prospering under the name of Thermodyn Solutions and up to that point its company name was Designed Pyrolysis Solutions.

The information we have describing this specific company's MDs implies that the last two directors were: Keith N. and Daniel S. who assumed their respective positions on 2014-11-24.

Executives who had significant control over the firm were: Daniel S. owned 1/2 or less of company shares. Keith N. owned 1/2 or less of company shares.

  • Previous company's names
  • Pyrodyne Thermal Limited 2016-12-08
  • Thermodyn Solutions Limited 2015-03-18
  • Designed Pyrolysis Solutions Limited 2014-11-24

Financial data based on annual reports

Company staff

Keith N.

Role: Director

Appointed: 24 November 2014

Latest update: 28 November 2023

Daniel S.

Role: Director

Appointed: 24 November 2014

Latest update: 28 November 2023

People with significant control

Daniel S.
Notified on 24 November 2016
Nature of control:
1/2 or less of shares
Keith N.
Notified on 24 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 11 December 2020
Confirmation statement last made up date 30 October 2019
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2014-11-24
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
5
Company Age

Similar companies nearby

Closest companies