About

Registered Number: 04487107
Date of Incorporation: 16/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Safety House Lodge Road, Hanborough Business Park, Long Hanborough, Witney, Oxon, OX29 8LJ,

 

Based in Long Hanborough, Witney, Pyc Ltd was founded on 16 July 2002, it has a status of "Active". We don't know the number of employees at Pyc Ltd. There are 3 directors listed as Fitchett, Diane, Fitchett, Michael John, Austin, Heidi for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCHETT, Diane 22 July 2002 - 1
FITCHETT, Michael John 01 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Heidi 22 July 2002 08 August 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 03 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 19 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 07 September 2011
AA01 - Change of accounting reference date 12 July 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 21 June 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 23 July 2007
363a - Annual Return 15 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2006
353 - Register of members 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 21 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
123 - Notice of increase in nominal capital 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
363s - Annual Return 28 July 2004
225 - Change of Accounting Reference Date 25 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
395 - Particulars of a mortgage or charge 21 January 2003
287 - Change in situation or address of Registered Office 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2009 Outstanding

N/A

Legal charge 29 August 2006 Outstanding

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.