General information

Name:

Pyreco Ltd

Office Address:

46 St. Lawrence Road RM14 2UW Upminster

Number: 05433114

Incorporation date: 2005-04-22

Dissolution date: 2023-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pyreco came into being in 2005 as a company enlisted under no 05433114, located at RM14 2UW Upminster at 46 St. Lawrence Road. Its last known status was dissolved. Pyreco had been operating on the market for at least 18 years. Pyreco Limited was registered 17 years from now under the name of The Pyrolysis Recycling Company.

When it comes to the following company's register, there were nine directors to name just a few: Dugal M. and David A..

Anthony C. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Pyreco Limited 2007-07-16
  • The Pyrolysis Recycling Company Limited 2005-04-22

Financial data based on annual reports

Company staff

David B.

Role: Secretary

Appointed: 10 June 2021

Latest update: 14 May 2023

Dugal M.

Role: Director

Appointed: 23 April 2018

Latest update: 14 May 2023

David A.

Role: Director

Appointed: 24 July 2007

Latest update: 14 May 2023

People with significant control

Anthony C.
Notified on 30 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony C.
Notified on 6 April 2016
Ceased on 30 May 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 06 May 2023
Confirmation statement last made up date 22 April 2022
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 September 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2021 (AA)
filed on: 17th, June 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2014

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2015

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2016

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode