Pyrometer Systems Limited

General information

Name:

Pyrometer Systems Ltd

Office Address:

Unit 23 Hillgate Business Centre Swallow Street SK1 3AU Stockport

Number: 02610121

Incorporation date: 1991-05-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01614762656

Emails:

  • sales@pyrometer.co.uk

Website

www.pyrometer.co.uk

Description

Data updated on:

Pyrometer Systems Limited can be contacted at Stockport at Unit 23 Hillgate Business Centre. You can find the company by its area code - SK1 3AU. This firm has been operating on the UK market for thirty three years. The firm is registered under the number 02610121 and their current state is active. The enterprise's declared SIC number is 26514 : Manufacture of non-electronic industrial process control equipment. Pyrometer Systems Ltd filed its latest accounts for the financial period up to 2023-04-30. The company's most recent confirmation statement was filed on 2023-05-13.

According to the latest update, there is only one managing director in the company: John C. (since 1993-05-13). The limited company had been presided over by Mark S. up until August 2007. Furthermore a different director, specifically Brendon A. resigned 18 years ago. In order to support the directors in their duties, this particular limited company has been utilizing the skillset of Michele C. as a secretary since April 2006.

Financial data based on annual reports

Company staff

Michele C.

Role: Secretary

Appointed: 12 April 2006

Latest update: 30 March 2024

John C.

Role: Director

Appointed: 13 May 1993

Latest update: 30 March 2024

People with significant control

Executives who control the firm include: John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michele C. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michele C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 July 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 July 2013
Annual Accounts 5 August 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

20 Broadhurst Street Shaw Heath

Post code:

SK3 8JH

City / Town:

Stockport

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 26514 : Manufacture of non-electronic industrial process control equipment
32
Company Age

Twitter feed by @Pyrosystems

Pyrosystems has over 18 tweets, 39 followers and follows 111 accounts.

Closest companies