About

Registered Number: 00913441
Date of Incorporation: 17/08/1967 (57 years and 8 months ago)
Company Status: Active
Registered Address: Unit D Vector 31 Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU

 

Based in Sheffield, Pyrometrics Ltd was registered on 17 August 1967, it has a status of "Active". The business has 4 directors. We do not know the number of employees at Pyrometrics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, Jill Patricia 16 June 1994 08 March 2013 1
NEEDHAM, Charles Edwin 26 May 1994 19 December 2010 1
NEEDHAM, Kathleen Margaret 26 May 1994 22 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BLOXHAM, Jill Patricia 18 December 2009 08 March 2013 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 28 February 2014
AA01 - Change of accounting reference date 31 December 2013
AA - Annual Accounts 17 May 2013
AA01 - Change of accounting reference date 25 April 2013
AP01 - Appointment of director 18 March 2013
AD01 - Change of registered office address 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AD01 - Change of registered office address 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP03 - Appointment of secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 06 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
CERTNM - Change of name certificate 04 July 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
AA - Annual Accounts 16 June 1994
363x - Annual Return 09 January 1994
AA - Annual Accounts 21 September 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
AA - Annual Accounts 08 January 1993
363x - Annual Return 08 January 1993
AA - Annual Accounts 15 January 1992
363x - Annual Return 15 January 1992
287 - Change in situation or address of Registered Office 17 April 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 10 December 1990
288 - N/A 20 June 1990
288 - N/A 09 May 1990
RESOLUTIONS - N/A 19 April 1990
AUD - Auditor's letter of resignation 23 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 16 January 1990
288 - N/A 08 January 1990
363 - Annual Return 11 January 1989
AA - Annual Accounts 11 January 1989
288 - N/A 31 October 1988
AA - Annual Accounts 23 December 1987
363 - Annual Return 23 December 1987
288 - N/A 21 September 1987
287 - Change in situation or address of Registered Office 03 August 1987
288 - N/A 03 August 1987
363 - Annual Return 22 July 1987
288 - N/A 22 July 1987
AA - Annual Accounts 14 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.