Pymco Limited

General information

Name:

Pymco Ltd

Office Address:

No.1 Velocity 2 Tenter Street S1 4BY Sheffield

Number: 06903541

Incorporation date: 2009-05-12

Dissolution date: 2019-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pymco began its operations in 2009 as a Private Limited Company under the following Company Registration No.: 06903541. This firm's headquarters was registered in Sheffield at No.1 Velocity. This particular Pymco Limited business had been operating in this business for at least 10 years. The name of the company got changed in 2009 to Pymco Limited. This firm previous name was Wakeco (400).

When it comes to this particular company's directors directory, there were three directors to name just a few: James S. and James S..

Executives who had control over this firm were as follows: James S. had substantial control or influence over the company. James S. had substantial control or influence over the company. Mr Jg Shepherd Settlement Trust owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Doncaster at Bessacarr, DN4 7BW, South Yorkshire.

  • Previous company's names
  • Pymco Limited 2009-06-29
  • Wakeco (400) Limited 2009-05-12

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 24 June 2009

Latest update: 25 December 2023

James S.

Role: Director

Appointed: 24 June 2009

Latest update: 25 December 2023

People with significant control

James S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mr Jg Shepherd Settlement Trust
Address: Ridgeways 100 Bawtry Road Bessacarr, Doncaster, South Yorkshire, DN4 7BW, United Kingdom
Legal authority Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 May 2019
Confirmation statement last made up date 12 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 April 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

68 Clarkehouse Road

Post code:

S10 2LJ

City / Town:

Sheffield

HQ address,
2014

Address:

68 Clarkehouse Road

Post code:

S10 2LJ

City / Town:

Sheffield

HQ address,
2015

Address:

68 Clarkehouse Road

Post code:

S10 2LJ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 53100 : Postal activities under universal service obligation
10
Company Age

Similar companies nearby

Closest companies