About

Registered Number: 02176681
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 50-54 Berry Lane, Longridge, Preston, PR3 3JP

 

Pyroglass Ltd was founded on 13 October 1987 and are based in Preston, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the business are listed as Atkinson, Julie Margaret, Atkinson, Philip, Pullen, Robert, Pullen, Sara Jayne, Fazackerley, Angela Mary, Hind, Nigel Christopher, Mitchell, Trevor Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Julie Margaret 04 October 2010 - 1
ATKINSON, Philip 21 February 2005 - 1
PULLEN, Robert 09 February 2015 - 1
PULLEN, Sara Jayne 04 October 2010 - 1
FAZACKERLEY, Angela Mary N/A 21 February 2005 1
HIND, Nigel Christopher 21 February 2005 04 October 2010 1
MITCHELL, Trevor Harry N/A 21 February 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH03 - Change of particulars for secretary 15 May 2019
PSC04 - N/A 15 May 2019
PSC04 - N/A 15 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 06 April 2018
CH01 - Change of particulars for director 06 April 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 15 July 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 18 August 2005
128(4) - Notice of assignment of name or new name to any class of shares 18 August 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 04 September 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 02 July 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 05 November 1997
287 - Change in situation or address of Registered Office 19 January 1997
MEM/ARTS - N/A 11 October 1996
RESOLUTIONS - N/A 24 September 1996
RESOLUTIONS - N/A 24 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 16 September 1994
395 - Particulars of a mortgage or charge 04 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 29 July 1993
287 - Change in situation or address of Registered Office 31 January 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 29 August 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 10 May 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
287 - Change in situation or address of Registered Office 21 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1988
PUC 2 - N/A 09 March 1988
288 - N/A 29 January 1988
RESOLUTIONS - N/A 18 November 1987
RESOLUTIONS - N/A 18 November 1987
RESOLUTIONS - N/A 18 November 1987
395 - Particulars of a mortgage or charge 13 November 1987
395 - Particulars of a mortgage or charge 10 November 1987
287 - Change in situation or address of Registered Office 27 October 1987
288 - N/A 27 October 1987
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1994 Fully Satisfied

N/A

Debenture 11 November 1987 Fully Satisfied

N/A

Debenture 23 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.