Company NamePyrometer Systems Limited
DirectorJohn Bernard Cassidy
Company StatusActive
Company Number02610121
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMr John Bernard Cassidy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(2 years after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Langton Lane
Wrea Green
PR4 2FD
Secretary NameMichele Cassidy
NationalityBritish
StatusCurrent
Appointed12 April 2006(14 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address30 Langton Lane
Wrea Green
PR4 2FD
Director NameMr David Ronald Curtis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleEngineer
Correspondence Address24 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameMr Donald Pickup
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleSales Engineer
Correspondence Address142 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Secretary NameMr David Ronald Curtis
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleEngineer
Correspondence Address24 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameBrendon Francis Argyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 12 April 2006)
RoleSales
Correspondence Address10 Upton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HX
Secretary NameBrendon Francis Argyle
NationalityBritish
StatusResigned
Appointed20 December 1991(7 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address10 Upton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HX
Director NameMark Alexander Slater
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleSales Director
Correspondence Address8 Grundy Street
Stockport
Cheshire
SK4 3AX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitepyrometer.co.uk
Email address[email protected]
Telephone0161 4764994
Telephone regionManchester

Location

Registered AddressUnit 23 Hillgate Business Centre
Swallow Street
Stockport
Cheshire
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1John Bernard Cassidy
49.83%
Ordinary
150 at £1Michelle Cassidy
49.83%
Ordinary
1 at £1Michele Cassidy
0.33%
Ordinary B

Financials

Year2014
Net Worth£1,611
Cash£33,546
Current Liabilities£104,890

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 4 days from now)

Charges

3 June 1991Delivered on: 10 June 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 April 2021Director's details changed for Mr John Bernard Cassidy on 12 April 2021 (2 pages)
12 April 2021Change of details for Mr John Bernard Cassidy as a person with significant control on 12 April 2021 (2 pages)
12 April 2021Change of details for Michele Cassidy as a person with significant control on 12 April 2021 (2 pages)
12 April 2021Secretary's details changed for Michele Cassidy on 12 April 2021 (1 page)
9 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
22 June 2020Change of details for Mr John Bernard Cassidy as a person with significant control on 18 June 2020 (2 pages)
22 June 2020Change of details for Michele Cassidy as a person with significant control on 18 June 2020 (2 pages)
19 June 2020Director's details changed for Mr John Bernard Cassidy on 18 June 2020 (2 pages)
19 June 2020Director's details changed for Mr John Bernard Cassidy on 18 June 2020 (2 pages)
19 June 2020Change of details for Michele Cassidy as a person with significant control on 18 June 2020 (2 pages)
19 June 2020Secretary's details changed for Michele Cassidy on 18 June 2020 (1 page)
19 June 2020Change of details for Mr John Bernard Cassidy as a person with significant control on 18 June 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
9 April 2020Change of details for Mr John Bernard Cassidy as a person with significant control on 6 April 2020 (2 pages)
8 April 2020Change of details for Michele Cassidy as a person with significant control on 8 April 2020 (2 pages)
6 April 2020Change of details for Michele Cassidy as a person with significant control on 2 April 2020 (2 pages)
6 April 2020Change of details for Mr John Bernard Cassidy as a person with significant control on 2 April 2020 (2 pages)
3 April 2020Change of details for Mr John Bernard Cassidy as a person with significant control on 2 April 2020 (2 pages)
3 April 2020Change of details for Michele Cassidy as a person with significant control on 2 April 2020 (2 pages)
3 April 2020Director's details changed for Mr John Bernard Cassidy on 2 April 2020 (2 pages)
3 April 2020Director's details changed for Mr John Bernard Cassidy on 2 April 2020 (2 pages)
3 April 2020Secretary's details changed for Michele Cassidy on 2 April 2020 (1 page)
7 August 2019Director's details changed for Mr John Bernard Cassidy on 2 August 2019 (2 pages)
7 August 2019Change of details for Mr John Bernard Cassidy as a person with significant control on 2 August 2019 (2 pages)
1 August 2019Secretary's details changed for Michele Cassidy on 31 July 2019 (1 page)
1 August 2019Change of details for Michele Cassidy as a person with significant control on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr John Bernard Cassidy on 31 July 2019 (2 pages)
1 August 2019Change of details for Mr John Bernard Cassidy as a person with significant control on 31 July 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 301
(5 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 301
(5 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 301
(5 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 301
(5 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 301
(5 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 301
(5 pages)
29 April 2014Registered office address changed from 20 Broadhurst Street Shaw Heath Stockport Cheshire SK3 8JH on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 20 Broadhurst Street Shaw Heath Stockport Cheshire SK3 8JH on 29 April 2014 (1 page)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr John Bernard Cassidy on 13 May 2010 (2 pages)
24 June 2010Director's details changed for Mr John Bernard Cassidy on 13 May 2010 (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (4 pages)
24 October 2008Return made up to 13/05/08; full list of members (4 pages)
24 October 2008Return made up to 13/05/08; full list of members (4 pages)
4 July 2008Appointment terminated director mark slater (1 page)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 July 2008Appointment terminated director mark slater (1 page)
28 August 2007Return made up to 13/05/07; full list of members (3 pages)
28 August 2007Return made up to 13/05/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 July 2007Ad 30/04/07--------- £ si 100@1=100 £ ic 400/500 (2 pages)
6 July 2007Ad 30/04/07--------- £ si 100@1=100 £ ic 400/500 (2 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 June 2006£ sr 200@1 12/04/06 (1 page)
29 June 2006£ sr 200@1 12/04/06 (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Return made up to 13/05/06; full list of members (8 pages)
12 June 2006Return made up to 13/05/06; full list of members (8 pages)
12 June 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 May 2005Return made up to 13/05/05; full list of members (8 pages)
26 May 2005Return made up to 13/05/05; full list of members (8 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
20 May 2004Return made up to 13/05/04; full list of members (8 pages)
26 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 June 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 May 2003Return made up to 13/05/03; full list of members (8 pages)
19 May 2003Return made up to 13/05/03; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 June 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 May 2002Return made up to 13/05/02; full list of members (8 pages)
24 May 2002Return made up to 13/05/02; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 June 2001Return made up to 13/05/01; full list of members (7 pages)
28 June 2001Return made up to 13/05/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998£ ic 600/400 31/07/98 £ sr 200@1=200 (1 page)
11 August 1998£ ic 600/400 31/07/98 £ sr 200@1=200 (1 page)
7 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 May 1997Return made up to 13/05/97; full list of members (6 pages)
21 May 1997Return made up to 13/05/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 May 1996Return made up to 13/05/96; full list of members (6 pages)
23 May 1996Return made up to 13/05/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 June 1995Return made up to 13/05/95; full list of members (6 pages)
27 June 1995Return made up to 13/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)