About

Registered Number: 00913441
Date of Incorporation: 17/08/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: Unit D Vector 31 Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU

 

Pyrometrics Ltd was founded on 17 August 1967, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Bloxham, Jill Patricia, Bloxham, Jill Patricia, Needham, Charles Edwin, Needham, Kathleen Margaret in the Companies House registry.

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.