About

Registered Number: 05800800
Date of Incorporation: 28/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Crown House, 709 Chesterfield Road, Sheffield, S8 0SL

 

Pyramid Linoleum & Carpet Company Ltd was founded on 28 April 2006, it's status at Companies House is "Active". We don't know the number of employees at the business. Steer, Jill is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEER, Jill 28 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 21 November 2019
CC04 - Statement of companies objects 21 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2019
SH08 - Notice of name or other designation of class of shares 20 November 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 23 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 16 November 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 April 2015
MR04 - N/A 02 December 2014
MR01 - N/A 25 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 19 July 2007
225 - Change of Accounting Reference Date 09 July 2007
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

Debenture 27 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.