About

Registered Number: 05231984
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 69 Hamilton Road, Manchester, M13 0PD,

 

Based in Manchester, Pylex Ltd was setup in 2004, it's status at Companies House is "Active". There are 2 directors listed as Khan, Badar Muneeb, Mahmood, Chaudhry Khalid for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Badar Muneeb 01 March 2020 - 1
MAHMOOD, Chaudhry Khalid 19 November 2008 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 18 May 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 29 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 24 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
TM02 - Termination of appointment of secretary 17 October 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 29 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
RESOLUTIONS - N/A 06 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 18 September 2006
225 - Change of Accounting Reference Date 27 June 2006
363a - Annual Return 09 December 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 05 October 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2011 Fully Satisfied

N/A

Debenture 31 May 2011 Fully Satisfied

N/A

Legal mortgage 25 November 2004 Fully Satisfied

N/A

Mortgage debenture 25 November 2004 Fully Satisfied

N/A

Mortgage debenture 29 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.