Wrea Green
PR4 2FD
Secretary Name | Michele Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(14 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 30 Langton Lane Wrea Green PR4 2FD |
Director Name | Mr David Ronald Curtis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Director Name | Mr Donald Pickup |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Sales Engineer |
Correspondence Address | 142 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Secretary Name | Mr David Ronald Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Director Name | Brendon Francis Argyle |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 April 2006) |
Role | Sales |
Correspondence Address | 10 Upton Avenue Cheadle Hulme Cheadle Cheshire SK8 7HX |
Secretary Name | Brendon Francis Argyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 10 Upton Avenue Cheadle Hulme Cheadle Cheshire SK8 7HX |
Director Name | Mark Alexander Slater |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2007) |
Role | Sales Director |
Correspondence Address | 8 Grundy Street Stockport Cheshire SK4 3AX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | pyrometer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4764994 |
Telephone region | Manchester |
Registered Address | Unit 23 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | John Bernard Cassidy 49.83% Ordinary |
---|---|
150 at £1 | Michelle Cassidy 49.83% Ordinary |
1 at £1 | Michele Cassidy 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,611 |
Cash | £33,546 |
Current Liabilities | £104,890 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 4 days from now) |
3 June 1991 | Delivered 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 |
---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
6 September 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Mr John Bernard Cassidy on 12 April 2021 (2 pages) |
12 April 2021 | Change of details for Mr John Bernard Cassidy as a person with significant control on 12 April 2021 (2 pages) |
12 April 2021 | Change of details for Michele Cassidy as a person with significant control on 12 April 2021 (2 pages) |
12 April 2021 | Secretary's details changed for Michele Cassidy on 12 April 2021 (1 page) |
9 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
22 June 2020 | Change of details for Mr John Bernard Cassidy as a person with significant control on 18 June 2020 (2 pages) |
22 June 2020 | Change of details for Michele Cassidy as a person with significant control on 18 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr John Bernard Cassidy on 18 June 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr John Bernard Cassidy on 18 June 2020 (2 pages) |
19 June 2020 | Change of details for Michele Cassidy as a person with significant control on 18 June 2020 (2 pages) |
19 June 2020 | Secretary's details changed for Michele Cassidy on 18 June 2020 (1 page) |
19 June 2020 | Change of details for Mr John Bernard Cassidy as a person with significant control on 18 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
9 April 2020 | Change of details for Mr John Bernard Cassidy as a person with significant control on 6 April 2020 (2 pages) |
8 April 2020 | Change of details for Michele Cassidy as a person with significant control on 8 April 2020 (2 pages) |
6 April 2020 | Change of details for Michele Cassidy as a person with significant control on 2 April 2020 (2 pages) |
6 April 2020 | Change of details for Mr John Bernard Cassidy as a person with significant control on 2 April 2020 (2 pages) |
3 April 2020 | Change of details for Mr John Bernard Cassidy as a person with significant control on 2 April 2020 (2 pages) |
3 April 2020 | Change of details for Michele Cassidy as a person with significant control on 2 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr John Bernard Cassidy on 2 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr John Bernard Cassidy on 2 April 2020 (2 pages) |
3 April 2020 | Secretary's details changed for Michele Cassidy on 2 April 2020 (1 page) |
7 August 2019 | Director's details changed for Mr John Bernard Cassidy on 2 August 2019 (2 pages) |
7 August 2019 | Change of details for Mr John Bernard Cassidy as a person with significant control on 2 August 2019 (2 pages) |
1 August 2019 | Secretary's details changed for Michele Cassidy on 31 July 2019 (1 page) |
1 August 2019 | Change of details for Michele Cassidy as a person with significant control on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr John Bernard Cassidy on 31 July 2019 (2 pages) |
1 August 2019 | Change of details for Mr John Bernard Cassidy as a person with significant control on 31 July 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 April 2014 | Registered office address changed from 20 Broadhurst Street Shaw Heath Stockport Cheshire SK3 8JH on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 20 Broadhurst Street Shaw Heath Stockport Cheshire SK3 8JH on 29 April 2014 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr John Bernard Cassidy on 13 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr John Bernard Cassidy on 13 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
24 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
24 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated director mark slater (1 page) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 July 2008 | Appointment terminated director mark slater (1 page) |
28 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
28 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 July 2007 | Ad 30/04/07--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
6 July 2007 | Ad 30/04/07--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 July 2006 | Total 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 2006 | New secretary appointed (2 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
12 June 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (8 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 May 2000 | Return made up to 13/05/00; full list of members
|
19 May 2000 | Return made up to 13/05/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members
|
10 June 1999 | Return made up to 13/05/99; full list of members
|
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 1998 | Resolutions
|
7 August 1998 | Resolutions
|
28 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 13/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |