About

Registered Number: 05262141
Date of Incorporation: 18/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA,

 

Pyramid Logistics Uk Ltd was registered on 18 October 2004 and are based in Stafford, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Moore, Jane Elisabeth, Moore, William Alexander at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Jane Elisabeth 18 October 2004 - 1
MOORE, William Alexander 18 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 10 October 2018
PSC04 - N/A 07 September 2018
CH01 - Change of particulars for director 05 September 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
PSC04 - N/A 03 October 2017
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH03 - Change of particulars for secretary 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 18 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 19 October 2016
CH03 - Change of particulars for secretary 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 June 2015
AD01 - Change of registered office address 04 March 2015
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
225 - Change of Accounting Reference Date 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.