About

Registered Number: 04463176
Date of Incorporation: 18/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Pinewood House, Bircher Common, Leominster, Herefordshire, HR6 0BS

 

Pyro Technologies Ltd was registered on 18 June 2002. The companies directors are listed as Orpin, Murray Roy, Dr, Orpin, Jennifer Claire in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORPIN, Murray Roy, Dr 18 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ORPIN, Jennifer Claire 18 June 2002 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 11 September 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
287 - Change in situation or address of Registered Office 03 September 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.