Pyroban Ltd was registered on 26 September 1978 and has its registered office in West Sussex, it's status is listed as "Active". 21-50 people work at the company. The company has one director listed as Nicholls, Janette Margaret. The company is registered for VAT in the UK.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Janette Margaret | 31 August 2011 | 17 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
MR01 - N/A | 24 September 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
MR01 - N/A | 21 September 2018 | |
CS01 - N/A | 18 July 2018 | |
AD04 - Change of location of company records to the registered office | 18 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 July 2018 | |
MR01 - N/A | 04 July 2018 | |
MR01 - N/A | 04 July 2018 | |
AP01 - Appointment of director | 13 December 2017 | |
RESOLUTIONS - N/A | 27 November 2017 | |
AP01 - Appointment of director | 24 November 2017 | |
AP01 - Appointment of director | 24 November 2017 | |
TM01 - Termination of appointment of director | 24 November 2017 | |
TM02 - Termination of appointment of secretary | 24 November 2017 | |
AP01 - Appointment of director | 24 November 2017 | |
TM01 - Termination of appointment of director | 24 November 2017 | |
MR01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AP01 - Appointment of director | 27 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 July 2013 | |
TM01 - Termination of appointment of director | 18 July 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AP01 - Appointment of director | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 June 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 June 2012 | |
AA01 - Change of accounting reference date | 10 November 2011 | |
AA - Annual Accounts | 20 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
AP03 - Appointment of secretary | 10 October 2011 | |
TM02 - Termination of appointment of secretary | 07 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 September 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 05 July 2010 | |
AA - Annual Accounts | 30 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 31 March 2007 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 02 July 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 11 July 1997 | |
AA - Annual Accounts | 27 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 October 1996 | |
288b - Notice of resignation of directors or secretaries | 11 October 1996 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 07 April 1996 | |
288 - N/A | 14 July 1995 | |
363s - Annual Return | 26 June 1995 | |
AA - Annual Accounts | 27 March 1995 | |
288 - N/A | 30 August 1994 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 14 April 1994 | |
363s - Annual Return | 18 June 1993 | |
RESOLUTIONS - N/A | 10 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1993 | |
123 - Notice of increase in nominal capital | 10 June 1993 | |
AA - Annual Accounts | 15 March 1993 | |
363s - Annual Return | 19 June 1992 | |
AA - Annual Accounts | 30 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1992 | |
395 - Particulars of a mortgage or charge | 13 August 1991 | |
363b - Annual Return | 26 June 1991 | |
288 - N/A | 17 February 1991 | |
288a - Notice of appointment of directors or secretaries | 09 February 1991 | |
AA - Annual Accounts | 31 January 1991 | |
363 - Annual Return | 19 July 1990 | |
169 - Return by a company purchasing its own shares | 18 July 1990 | |
RESOLUTIONS - N/A | 06 July 1990 | |
169 - Return by a company purchasing its own shares | 04 July 1990 | |
RESOLUTIONS - N/A | 26 June 1990 | |
MEM/ARTS - N/A | 26 June 1990 | |
AA - Annual Accounts | 10 April 1990 | |
288 - N/A | 17 July 1989 | |
AA - Annual Accounts | 12 April 1989 | |
363 - Annual Return | 12 April 1989 | |
288 - N/A | 12 July 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 10 March 1988 | |
363 - Annual Return | 05 March 1988 | |
363 - Annual Return | 16 March 1987 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 13 February 1987 | |
288 - N/A | 13 February 1987 | |
288 - N/A | 03 November 1986 | |
363 - Annual Return | 10 January 1986 | |
CERTNM - Change of name certificate | 05 July 1985 | |
288a - Notice of appointment of directors or secretaries | 02 July 1985 | |
363 - Annual Return | 14 March 1985 | |
363 - Annual Return | 11 July 1984 | |
288b - Notice of resignation of directors or secretaries | 30 January 1984 | |
288a - Notice of appointment of directors or secretaries | 29 January 1984 | |
288b - Notice of resignation of directors or secretaries | 28 January 1984 | |
363 - Annual Return | 30 March 1983 | |
AA - Annual Accounts | 30 March 1983 | |
AA - Annual Accounts | 21 October 1981 | |
363 - Annual Return | 21 October 1981 | |
363 - Annual Return | 29 May 1981 | |
PUC 2 - N/A | 08 May 1981 | |
363 - Annual Return | 17 October 1979 | |
NEWINC - New incorporation documents | 26 September 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2019 | Outstanding |
N/A |
A registered charge | 18 September 2018 | Outstanding |
N/A |
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 17 November 2017 | Outstanding |
N/A |
Rent deposit deed | 14 December 2012 | Outstanding |
N/A |
Debenture | 26 June 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 July 1991 | Fully Satisfied |
N/A |
Legal charge | 25 February 1986 | Fully Satisfied |
N/A |
Legal charge | 02 December 1985 | Fully Satisfied |
N/A |
Legal charge | 02 December 1985 | Fully Satisfied |
N/A |
Legal charge | 02 December 1985 | Fully Satisfied |
N/A |
Further guarantee & debenture | 25 March 1981 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 January 1981 | Fully Satisfied |
N/A |