About

Registered Number: 04072118
Date of Incorporation: 14/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Based in High Wycombe in Buckinghamshire, Pyramid Petroleum Consultants Ltd was registered on 14 September 2000, it's status at Companies House is "Active". The companies directors are listed as Jalvingh-paterson, Heleen Jitske, Paterson, Alexander Neil, Jalvingh-paterson, Heleen Jitske in the Companies House registry. Currently we aren't aware of the number of employees at the Pyramid Petroleum Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALVINGH-PATERSON, Heleen Jitske 12 March 2010 08 May 2012 1
Secretary Name Appointed Resigned Total Appointments
JALVINGH-PATERSON, Heleen Jitske 12 March 2010 - 1
PATERSON, Alexander Neil 14 September 2000 12 March 2010 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 December 2013
AD01 - Change of registered office address 03 December 2013
CH01 - Change of particulars for director 04 November 2013
AD01 - Change of registered office address 04 November 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 17 November 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AP03 - Appointment of secretary 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 26 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 15 October 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 07 August 2002
287 - Change in situation or address of Registered Office 04 April 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
CERTNM - Change of name certificate 28 March 2001
225 - Change of Accounting Reference Date 09 October 2000
NEWINC - New incorporation documents 14 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.